SMASHEDATOM LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MEDIA HOUSE BARTLEY WOOD BUSINESS PARK HOOK HAMPSHIRE RG27 9UP

View Document

29/08/1829 August 2018 SAIL ADDRESS CREATED

View Document

23/08/1823 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1823 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1823 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

04/11/114 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

11/05/1011 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECTION 394

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: UNIT 1 GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS; AMEND

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 4TH FLOOR THE QUADRANGLE, IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 SHARES AGREEMENT OTC

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 S-DIV 27/09/00

View Document

23/10/0023 October 2000 SUB DIVISION OF SAHRES 05/10/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ADOPT MEM AND ARTS 05/10/00

View Document

23/10/0023 October 2000 NC INC ALREADY ADJUSTED 05/10/00

View Document

23/10/0023 October 2000 £ NC 100/800000 05/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED ASHERGREEN LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • V.B.A. LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company