SMAC LIVE COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

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

View Document

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

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of affairs

View Document

10/11/2210 November 2022 Resolutions

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

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

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, 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

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

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

View Document

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

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

03/04/183 April 2018 CESSATION OF TRACEY JANE MCMENEMY AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN DAVID MCMENEMY / 12/09/2017

View Document

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

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 11/04/14 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1615 April 2016 11/04/14 STATEMENT OF CAPITAL GBP 200

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1414 March 2014 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