SMJ DESIGN LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

12/04/1212 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 90 THE CRESCENT HENLEAZE BRISTOL BS9 4RT ENGLAND

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 236 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4NG

View Document

03/03/103 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERVYN JONES / 21/02/2010

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 COMPANY NAME CHANGED BROOKSON (5555P) LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

15/03/0715 March 2007 S366A DISP HOLDING AGM 21/02/07

View Document

21/02/0721 February 2007 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