SMS IMAGING SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02989982 |
Category | Private Limited Company |
Incorporated | 14 Nov 1994 |
Age | 29 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2019 |
Years | 4 years, 5 months, 20 days |
SUMMARY
SMS IMAGING SYSTEMS LIMITED is an dissolved private limited company with number 02989982. It was incorporated 29 years, 6 months, 21 days ago, on 14 November 1994 and it was dissolved 4 years, 5 months, 20 days ago, on 16 December 2019. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2018
Action Date: 09 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2017
Action Date: 09 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2016
Action Date: 09 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2015
Action Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2014
Action Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-09
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: Unit 8 Longshot Lane Bracknell Berkshire RG12 1RL
Change date: 2013-07-19
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheelagh Helen Hoffman
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Kitchen
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Stephen Paul Hoffman
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts amended with made up date
Date: 30 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts amended with made up date
Date: 04 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with accounts type dormant
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Resolution
Date: 29 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/04/00--------- £ si 542@1
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; no change of members
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; full list of members
Documents
Legacy
Date: 16 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 05 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 17/11/94 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
6 THE BROADWAY,LONDON,N18 2QP
Number: | 11626749 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ABERCROMBIE ROAD,FLEETWOOD,FY7 7AY
Number: | 11037446 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEOPOLD ROAD,NORWICH,NR4 7PJ
Number: | 07426683 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORMANTON WAY,CAMBRIDGE,CB24 9XS
Number: | 11778152 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MAPLE CRESCENT,CARMARTHEN,SA31 3PT
Number: | 10156940 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 FARM STREET,BIRMINGHAM,B19 2UE
Number: | 11036786 |
Status: | ACTIVE |
Category: | Private Limited Company |