Smth Testing Services Ltd was founded on 08 February 2012 with its registered office in Cardiff. Folkes, Claudes, Peat, Mark, Peat, Mark, Samuels, Basil Antonio are listed as the directors of this business. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLKES, Claudes | 16 February 2016 | 05 April 2017 | 1 |
PEAT, Mark | 10 March 2015 | 20 April 2017 | 1 |
PEAT, Mark | 08 February 2012 | 12 March 2013 | 1 |
SAMUELS, Basil Antonio | 28 July 2015 | 16 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 June 2018 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
RP05 - N/A | 13 November 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
AP01 - Appointment of director | 22 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
AD01 - Change of registered office address | 03 May 2017 | |
DISS16(SOAS) - N/A | 10 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AD01 - Change of registered office address | 30 August 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AD01 - Change of registered office address | 16 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 24 November 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AP01 - Appointment of director | 20 August 2015 | |
DISS16(SOAS) - N/A | 08 May 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AD01 - Change of registered office address | 10 April 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2015 | |
AP01 - Appointment of director | 22 June 2014 | |
AD01 - Change of registered office address | 22 June 2014 | |
TM01 - Termination of appointment of director | 22 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2014 | |
AA - Annual Accounts | 14 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
AR01 - Annual Return | 25 March 2013 | |
CH01 - Change of particulars for director | 25 March 2013 | |
AD01 - Change of registered office address | 22 March 2013 | |
NEWINC - New incorporation documents | 08 February 2012 |