SMART TEK LIMITED

04045750
1 WHITEHALL RIVERSIDE WHITEHALL ROAD LEEDS LS1 4BN

Documents

Documents
Date Category Description Pages
05 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2017 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
18 Dec 2008 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 252 halliwell road bolton BL1 3QD united kingdom 1 Buy now
01 Oct 2008 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from 21 seedley road salford M6 5WN 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: the gatehouse 784-788 high road london N17 0DA 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
17 Sep 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 8 Buy now
13 Sep 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
12 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
05 May 2006 accounts Annual Accounts 8 Buy now
27 Jan 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
14 Sep 2005 annual-return Return made up to 02/08/05; full list of members 2 Buy now
27 Apr 2005 accounts Annual Accounts 8 Buy now
23 Mar 2005 officers New director appointed 2 Buy now
02 Feb 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
24 Nov 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2004 accounts Annual Accounts 7 Buy now
04 Sep 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
06 May 2003 accounts Delivery ext'd 3 mth 31/03/02 1 Buy now
22 Mar 2003 accounts Annual Accounts 6 Buy now
16 Aug 2002 annual-return Return made up to 02/08/02; full list of members 6 Buy now
01 Jun 2002 officers Secretary's particulars changed 1 Buy now
01 Jun 2002 officers Director's particulars changed 1 Buy now
29 Jan 2002 accounts Annual Accounts 6 Buy now
14 Nov 2001 officers Director resigned 1 Buy now
22 Aug 2001 capital Ad 02/08/01--------- £ si 1@1 2 Buy now
22 Aug 2001 annual-return Return made up to 02/08/01; full list of members 6 Buy now
17 Apr 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
15 Dec 2000 officers New director appointed 2 Buy now
20 Sep 2000 address Registered office changed on 20/09/00 from: 57 honeypot lane london NW9 9QN 1 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
16 Aug 2000 officers New secretary appointed 2 Buy now
07 Aug 2000 officers Secretary resigned 1 Buy now
07 Aug 2000 officers Director resigned 1 Buy now
02 Aug 2000 incorporation Incorporation Company 17 Buy now