Established in 2006, Smart Waste Management Ltd are based in Hatfield, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Dur, Muhammad Ayub, Baig, Mirza Jalal in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUR, Muhammad Ayub | 24 September 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIG, Mirza Jalal | 26 October 2006 | 31 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 14 December 2015 | |
CH01 - Change of particulars for director | 27 October 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA01 - Change of accounting reference date | 12 December 2013 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 27 July 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 11 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH03 - Change of particulars for secretary | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 26 March 2009 | |
363a - Annual Return | 10 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2008 | |
AA - Annual Accounts | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
363s - Annual Return | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 08 May 2007 | |
NEWINC - New incorporation documents | 26 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2008 | Outstanding |
N/A |