SMN PROJECTS LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYONS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA NIELSEN

View Document

09/10/149 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY RUPERT STEWART-SMITH

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR NICHOLAS DAVID PILBROW

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LYONS / 25/09/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RUPERT EAN STEWART-SMITH / 25/09/2012

View Document

26/10/1226 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CLAUDIA NIELSEN / 25/09/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BERNARD JOHN CARR / 25/09/2012

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS. CLAUDIA NIELSEN

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER LYONS / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BERNARD JOHN CARR / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN JAMES CLARKE / 01/01/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER ROBINSON

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PROFESSOR JOHN JAMES CLARKE

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDIA NIELSEN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PROFESSOR BERNARD JOHN CARR

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: C/O SPOFFORTHS COURTYARD HOUSE, 30 WORTHING ROAD, HORSHAM, WEST SUSSEX RH12 1SL

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: BLAKEMORE COTTAGE BLAKEMORE BANK, BAYSTON HILL, SHREWSBURY, SY3 0ED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: SPOFFORTHS, COURTYARD HOUSE, HORSHAM, SUSSEX RH12 1SL

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: LESSER HALINGS, TILEHOUSE LANE DENHAM, UXBRIDGE, MIDDLESEX UB9 5DG

View Document

04/12/964 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 20/12/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 S386 DISP APP AUDS 07/07/95

View Document

27/09/9527 September 1995 S252 DISP LAYING ACC 07/07/95

View Document

27/09/9527 September 1995 S366A DISP HOLDING AGM 07/07/95

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/04/9519 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED EGGSHELL (303) LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

19/01/9519 January 1995 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