- Company Overview for SME COMMUNICATIONS LIMITED (04375195)
- Filing history for SME COMMUNICATIONS LIMITED (04375195)
- People for SME COMMUNICATIONS LIMITED (04375195)
- Charges for SME COMMUNICATIONS LIMITED (04375195)
- Insolvency for SME COMMUNICATIONS LIMITED (04375195)
- More for SME COMMUNICATIONS LIMITED (04375195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
25 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Nov 2009 | AD01 | Registered office address changed from Network House 3 Alkmaar Way Norwich International Business Park Norwich Norfolk NR6 6BF on 10 November 2009 | |
29 Oct 2009 | 4.70 | Declaration of solvency | |
29 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
05 Mar 2009 | 288c | Director's Change of Particulars / michael jones / 17/12/2008 / Title was: , now: mr; HouseName/Number was: , now: curly tail farm; Street was: the old rectory, now: woodton road; Area was: old rectory lane, wreningham, now: brooke; Post Code was: NR16 1AX, now: NR15 1EY | |
05 Mar 2009 | 288c | Director and Secretary's Change of Particulars / emma jones / 17/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: curly tail farm; Street was: the old rectory, now: woodton road; Area was: old rectory lane, wreningham, now: brooke; Post Code was: NR16 1AX, now: NR15 1EY | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Aug 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 | |
11 Mar 2008 | 363a | Return made up to 15/02/08; full list of members | |
13 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Mar 2006 | 363a | Return made up to 15/02/06; full list of members | |
02 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Jun 2005 | 287 | Registered office changed on 23/06/05 from: rouen house rouen road norwich norfolk NR1 1RB | |
03 Jun 2005 | 395 | Particulars of mortgage/charge | |
13 May 2005 | 395 | Particulars of mortgage/charge | |
26 Feb 2005 | 363s | Return made up to 15/02/05; full list of members | |
26 Feb 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
29 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |