About

Registered Number: 05751919
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

 

Having been setup in 2006, Smartpoint Technologies Ltd are based in Bristol. This company has one director listed as Vidal, Eric Jean-pierre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIDAL, Eric Jean-Pierre 02 May 2010 26 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 06 September 2019
LIQ01 - N/A 06 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2019
MR04 - N/A 23 August 2019
MR04 - N/A 07 August 2019
MR04 - N/A 07 August 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 20 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
MR01 - N/A 10 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 02 May 2012
TM02 - Termination of appointment of secretary 26 April 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
SH01 - Return of Allotment of shares 16 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
RESOLUTIONS - N/A 03 February 2012
RESOLUTIONS - N/A 03 February 2012
SH19 - Statement of capital 03 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2012
CAP-SS - N/A 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
RESOLUTIONS - N/A 25 October 2011
AA01 - Change of accounting reference date 25 October 2011
AA03 - Notice of resolution removing auditors 25 October 2011
CC04 - Statement of companies objects 25 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 October 2010
TM02 - Termination of appointment of secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP03 - Appointment of secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 02 March 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 23 February 2009
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
225 - Change of Accounting Reference Date 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
RESOLUTIONS - N/A 11 May 2006
CERTNM - Change of name certificate 25 April 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Deed of accession 09 February 2012 Fully Satisfied

N/A

Deed of accession 09 February 2012 Fully Satisfied

N/A

Deed of accession 08 February 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 August 2008 Fully Satisfied

N/A

Debenture 18 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.