- Company Overview for SMD LTD (06533623)
- Filing history for SMD LTD (06533623)
- People for SMD LTD (06533623)
- Charges for SMD LTD (06533623)
- More for SMD LTD (06533623)
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) |
---|---|---|---|
30 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
09 Oct 2009 | CH01 | Director's details changed for Timothy Smallbone on 25 August 2009 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Apr 2009 | CERTNM | Company name changed project mirage LIMITED\certificate issued on 29/04/09 | |
02 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 Apr 2009 | 288a | Director appointed mr andrew hodgson | |
01 Apr 2009 | 288a | Director appointed mr richard john dent lowery | |
01 Apr 2009 | 288c | Secretary's change of particulars / richard howarth / 17/02/2009 | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england | |
10 May 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
28 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 123 | Nc inc already adjusted 02/04/08 | |
17 Apr 2008 | 88(2) | Ad 02/04/08\gbp si 749998@1=749998\gbp si 4249990@0.1=424999\gbp ic 2/1174999\ | |
17 Apr 2008 | 122 | S-div | |
17 Apr 2008 | 288a | Director appointed john peter reece | |
17 Apr 2008 | 288a | Director appointed stephen john curl | |
17 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2008 | NEWINC | Incorporation |