SMART IDEAS DESIGN LTD

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM WEST END STUDIO THE OLD CHURCH WATLING STREET GAILEY STAFFORDSHIRE ST19 5PR

View Document

23/05/1223 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008738

View Document

23/05/1223 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/117 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SIAN SMART / 25/02/2010

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SMART / 03/04/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM WEST END STUDIO, OLD CHURCH GAILEY STAFFORDSHIRE ST19 5PR

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SMART / 14/08/2007

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED MMM CANNOCK LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 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