SMITHS DETECTION UK LIMITED

05321152
64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA WD17 1DA

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2012 accounts Annual Accounts 2 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 officers Termination of appointment of director (Ryan Lee Roney) 1 Buy now
05 Aug 2011 officers Appointment of director (Mr Ian Vallance) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Alan Dunsmore) 1 Buy now
05 Aug 2011 officers Appointment of director (Susannah Natalie Taylor) 2 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Ryan Roney) 1 Buy now
12 Jul 2011 officers Appointment of secretary (Ian Vallance) 2 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
11 Nov 2010 officers Change of particulars for director (Ryan Lee Roney) 2 Buy now
11 Nov 2010 officers Change of particulars for secretary (Ryan Lee Roney) 2 Buy now
30 Apr 2010 accounts Annual Accounts 2 Buy now
05 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
03 Feb 2010 address Change Sail Address Company 1 Buy now
29 May 2009 accounts Annual Accounts 1 Buy now
23 Mar 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
16 Feb 2009 officers Director appointed ryan lee roney 1 Buy now
16 Feb 2009 officers Director appointed alan david dunsmore 2 Buy now
16 Feb 2009 officers Secretary appointed ryan lee roney 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 765 finchley road london NW11 8DS 1 Buy now
16 Feb 2009 officers Appointment Terminated Secretary fiona gillespie 1 Buy now
16 Feb 2009 officers Appointment Terminated Director david penn 1 Buy now
30 Sep 2008 officers Appointment Terminated Director susan o'brien 1 Buy now
29 May 2008 accounts Annual Accounts 1 Buy now
23 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
28 Aug 2007 officers New secretary appointed 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
04 Jun 2007 accounts Annual Accounts 1 Buy now
13 Feb 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 1 Buy now
09 Feb 2006 annual-return Return made up to 24/12/05; full list of members 5 Buy now
09 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: 9 cheapside london EC2V 6AD 1 Buy now
09 Feb 2005 accounts Accounting reference date shortened from 31/12/05 to 31/07/05 1 Buy now
01 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2004 incorporation Incorporation Company 17 Buy now