SQM3 LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 ADOPT ARTICLES 25/04/2014

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
LEVEL 1 BEADON ROAD
HAMMERSMITH
LONDON
W6 0EA

View Document

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS MAKEIG

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MR PETER JOHN CRAWLEY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR WAYNE THORNHILL

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
LEVEL 1 1 BEADON ROAD
HAMMERSMITH
LONDON
W6 0EA
ENGLAND

View Document

26/06/1326 June 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE
LONDON
WC1B 5LF

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR SIMON FRANCIS SMALL

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

01/03/121 March 2012 SECRETARY APPOINTED THOMAS HOWARD MAKEIG

View Document

01/03/121 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED DE FACTO 1923 LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

18/10/1118 October 2011 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