S.M. MEDIA LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/117 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/09/0926 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 176 CROSSBANK STREET OLDHAM GMC OL9 6HB ENGLAND

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1ST FLOOR SIDHU HOUSE 151 UNION STREET OLDHAM GMC OL1 1TD

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 315 DICKENSON ROAD MANCHESTER M13 0NR

View Document

01/02/041 February 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED ASYMMETRIC TELECOMMUNICATION NET WORK LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

08/01/038 January 2003 COMPANY NAME CHANGED CALL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/027 August 2002 Incorporation

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