S.M.S. SOFTWARE & MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARTIN JAMES DERBYSHIRE

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 10/07/2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 10/07/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED PAUL KYTHREOTIS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 S80A AUTH TO ALLOT SEC 24/07/07

View Document

03/08/073 August 2007 S252 DISP LAYING ACC 24/07/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

10/07/0710 July 2007 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