SMARTFISH MEDICAL LIMITED

Newhaven Enterprise Centre Unit 9 Newhaven Enterprise Centre Unit 9, Newhaven, BN9 9BA, East Sussex, United Kingdom
StatusLIQUIDATION
Company No.05453838
CategoryPrivate Limited Company
Incorporated16 May 2005
Age19 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SMARTFISH MEDICAL LIMITED is an liquidation private limited company with number 05453838. It was incorporated 19 years, 1 month, 1 day ago, on 16 May 2005. The company address is Newhaven Enterprise Centre Unit 9 Newhaven Enterprise Centre Unit 9, Newhaven, BN9 9BA, East Sussex, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 23 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul searson

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / deborah ingram / 02/01/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon bull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 97 church street brighton east sussex BN1 1UJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/10/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMC BUILDING PROJECTS LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:08864627
Status:ACTIVE
Category:Private Limited Company

CAPTAINS HILL FARM LTD

20 GRILLAGH HILL,MAGHERA,BT46 5PR

Number:NI636556
Status:ACTIVE
Category:Private Limited Company

D.K.G. AVIATION LTD

930 HIGH ROAD,LONDON,N12 9RT

Number:08094160
Status:ACTIVE
Category:Private Limited Company

HIGH 5 SOLUTIONS LTD

21 BEAUMONT RISE,FAREHAM,PO15 6BU

Number:11393269
Status:ACTIVE
Category:Private Limited Company

JAMES MARTIN GROUP LTD

195 FROG GROVE LANE,GUILDFORD,GU3 3HD

Number:10926146
Status:ACTIVE
Category:Private Limited Company

JENNY'S NIGHTINGALES LIMITED

12 FOXTREE HOUSE,WATFORD,WD25 9EY

Number:11107881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source