About

Registered Number: 06017421
Date of Incorporation: 04/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: 10 Palace Avenue, Maidstone, Kent, ME15 6NF

 

Established in 2006, Sms Time Critical International Ltd have registered office in Kent. There are no directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 18 September 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
DISS16(SOAS) - N/A 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 05 January 2013
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 17 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
225 - Change of Accounting Reference Date 15 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.