SOFTWARE MARKETING DEVELOPMENT LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 100000

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL ASSOCIATED ATTORNEYS INC

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM INTERNATIONAL HOUSE SUITE 2, 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARLONE INVESTMENTS LIMITED

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR GUY SERGE LE GUEZENNEC

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL ASSOCIATED ATTORNEYS INC / 19/01/2010

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARLONE INVESTMENTS LIMITED / 19/01/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: SUITE 4 4TH FLOOR INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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