SMUDGE PRODUCTIONS LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/113 August 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 � SR 24@1 19/11/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 RE CONTRACT 19/11/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 ACCOUNTS ACTION S E 29 AMY ROAD OXTED SURREY RH8 0PX

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: G OFFICE CHANGED 12/02/97 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

31/01/9731 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: G OFFICE CHANGED 30/06/94 APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

22/06/9422 June 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FIRST GAZETTE

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

24/12/9224 December 1992 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