S M DESIGN LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 76 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 1FT

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINCOLN DEACON / 01/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: G OFFICE CHANGED 23/01/07 UNIT 2 COCKSHUT LANE BUSINESS CENTRE, COCKSHUT LANE MELBOURNE DERBYSHIRE DE73 1FT

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 UNIT 2 COCKSHUT LANE BUSINESS CENTRE COCKSHUT LANE MELBOURNE DERBYSHIRE DE73 1FT

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 229 NETHER STREET LONDON N3 1NT

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 Incorporation

View Document

13/03/0013 March 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


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