SMOG LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED PREMIER VENUES ANGLIA LTD
CERTIFICATE ISSUED ON 20/01/14

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
12 TRIMMING WALK
TAVERHAM
NORWICH
NORFOLK
NR8 6YX
ENGLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
AYLESBY HOUSE WENNY ROAD
CHATTERIS
CAMBRIDGESHIRE
PE16 6UT
UNITED KINGDOM

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
1 WALLCROFT
WILLASTON
NESTON
WIRRAL
CH64 2UE
UNITED KINGDOM

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH MUIRHEAD

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MISS SOPHIE MARIE KWIATOWSKI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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