SMITH & NEPHEW ARTC LIMITED

09152385
BUILDING 5, CROXLEY PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8YE

Documents

Documents
Date Category Description Pages
24 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
07 Sep 2020 resolution Resolution 2 Buy now
07 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Aug 2020 accounts Annual Accounts 18 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Jun 2020 capital Statement of capital (Section 108) 5 Buy now
22 Jun 2020 insolvency Solvency Statement dated 17/06/20 2 Buy now
22 Jun 2020 resolution Resolution 5 Buy now
23 Sep 2019 accounts Annual Accounts 20 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Change of particulars for director (Mrs Susan Margaret Swabey) 2 Buy now
09 May 2019 officers Change of particulars for director (Mr Timothy John Allison) 2 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 accounts Annual Accounts 18 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Victoria Anne Reuben) 1 Buy now
12 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
23 Nov 2017 resolution Resolution 19 Buy now
17 Nov 2017 capital Return of Allotment of shares 8 Buy now
17 Nov 2017 change-of-constitution Notice Restriction On Company Articles 2 Buy now
31 Oct 2017 officers Appointment of director (Ms Victoria Anne Reuben) 2 Buy now
21 Sep 2017 accounts Annual Accounts 17 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Smith & Nephew Nominee Services Limited) 1 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 officers Change of particulars for director (Susan Margaret Swabey) 2 Buy now
23 Jun 2015 auditors Auditors Resignation Company 1 Buy now
18 Jun 2015 accounts Annual Accounts 13 Buy now
18 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2014 capital Return of Allotment of shares 4 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2014 incorporation Incorporation Company 20 Buy now