SPECIAL MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1223 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 75 STRAND ROAD BOOTLE MERSEYSIDE L20 4BB

View Document

23/08/1123 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008898

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 75/77 STRAND ROAD BOOTLE MERSEYSIDE L20 4BB

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 67 STRAND ROAD BOOTLE MERSEYSIDE L20 4BB

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 75-77 STRAND ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 4BB

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 � NC 500/75500 05/12/01

View Document

28/11/0328 November 2003 NC INC ALREADY ADJUSTED 05/12/01

View Document

28/11/0328 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0328 November 2003 Resolutions

View Document

28/11/0328 November 2003 Resolutions

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: WATLINGFORD DUNHAM ROAD BOWDON CHESHIRE WA14 4SR

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 1 KENNET DRIVE CONGLETON CHESHIRE CW12 3RJ

View Document

05/12/015 December 2001 COMPANY NAME CHANGED TILEMASTER LIMITED CERTIFICATE ISSUED ON 05/12/01; RESOLUTION PASSED ON 23/11/01

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 28 ARKLE ROAD DROITWICH WORCESTERSHIRE WR9 7RJ

View Document

24/09/9924 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: ACORN HOUSE 22 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UX

View Document

19/12/9519 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/95

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9311 December 1993 ALTER MEM AND ARTS 19/10/93

View Document

11/12/9311 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 NC INC ALREADY ADJUSTED 19/10/93

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 � NC 100/500 19/10/93

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93 FROM: G OFFICE CHANGED 11/12/93 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

11/12/9311 December 1993 Resolutions

View Document

11/12/9311 December 1993 Resolutions

View Document

11/12/9311 December 1993

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED EMNAGE LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

22/09/9322 September 1993 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