GLOBAL SMART MEDIA (IPR) LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARCLAY

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MS ELIZABETH CHANDLER

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR FRANCIS ROGERS

View Document

21/06/1221 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 24 HATTON GARDEN LIVERPOOL L3 2AN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SCALES

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JAMES ROBERT BARCLAY

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM DRURY HOUSE, C/O MACE & JONES 19 WATER STREET LIVERPOOL MERSEYSIDE L2 0RP

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADE-SMITH

View Document

22/06/1122 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

15/09/1015 September 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/10/0911 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES BARCLAY

View Document

08/04/098 April 2009 SECRETARY APPOINTED LOUISE ANN OUTRAM

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID WADE-SMITH

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/02/0925 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN SCHOLEY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DUTTON

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 C/O MACE & JONES DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 7QL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 DRURY HOUSE 19 WATER STREET LIVERPOOL MERSEYSIDE L2 0RP

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED BRAND NEW CO (223) LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0426 May 2004 Incorporation

View Document


More Company Information