- Company Overview for SMALLWORLD MEDIA LIMITED (06006095)
- Filing history for SMALLWORLD MEDIA LIMITED (06006095)
- People for SMALLWORLD MEDIA LIMITED (06006095)
- Insolvency for SMALLWORLD MEDIA LIMITED (06006095)
- More for SMALLWORLD MEDIA LIMITED (06006095)
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) |
---|---|---|---|
02 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2014 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 20 February 2014 | |
19 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2014 | 4.70 | Declaration of solvency | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | AD01 | Registered office address changed from 3 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN on 20 January 2014 | |
17 Jan 2014 | TM01 | Termination of appointment of Stuart Henry Gibson as a director on 17 January 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
08 Dec 2011 | AP01 | Appointment of Annabel Dawn Durnford as a director on 4 January 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Stuart Henry Gibson as a director | |
24 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
28 Jan 2010 | CERTNM |
Company name changed netfonics group LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
14 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Dec 2009 | AD01 | Registered office address changed from Unit 9 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN Uk on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for David Peter Durnford on 22 November 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Annabel Dawn Durnford on 22 November 2009 | |
01 Dec 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 |