SMAC COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2210 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-11-10

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Satisfaction of charge 079226350001 in full

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Change of details for Smac Live Communications Group Limited as a person with significant control on 2022-01-25

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / SMAC LIVE COMMUNICATIONS GROUP LIMITED / 19/01/2021

View Document

15/02/2115 February 2021 CESSATION OF SEAN DAVID MCMENEMY AS A PSC

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY MCMENEMY

View Document

10/01/1810 January 2018 CESSATION OF TRACEY JANE MCMENEMY AS A PSC

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079226350001

View Document

04/03/164 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/10/1322 October 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ME SEAN DAVID MCMENEMY / 17/04/2012

View Document

25/01/1225 January 2012 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