SOFTWARE MARKETING DEVELOPMENT LIMITED

04639820
INTERNATIONAL HOUSE DOVER PLACE SUITE 5 , 8TH FLOOR ASHFORD TN23 1HU

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 capital Return of Allotment of shares 3 Buy now
04 Oct 2016 accounts Annual Accounts 2 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
04 May 2016 officers Termination of appointment of secretary (International Associated Attorneys Inc) 1 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
01 Oct 2014 accounts Annual Accounts 2 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2013 accounts Annual Accounts 2 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 1 Buy now
16 May 2012 officers Termination of appointment of director (Marlone Investments Limited) 1 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
09 Nov 2011 officers Appointment of director (Mr Guy Serge Le Guezennec) 2 Buy now
04 Oct 2011 accounts Annual Accounts 1 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
18 Oct 2010 accounts Annual Accounts 1 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for corporate director (Marlone Investments Limited) 1 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (International Associated Attorneys Inc) 2 Buy now
29 Oct 2009 accounts Annual Accounts 1 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
12 Mar 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
02 Mar 2007 accounts Annual Accounts 1 Buy now
23 Jan 2007 annual-return Return made up to 17/01/07; full list of members 2 Buy now
23 Jan 2007 officers Secretary's particulars changed 1 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: suite 4 4TH floor international house dover place ashford kent TN23 1HU 1 Buy now
16 Mar 2006 accounts Annual Accounts 1 Buy now
18 Jan 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 1 Buy now
25 Jan 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 78 york street london W1H 1DP 1 Buy now
13 Feb 2004 annual-return Return made up to 17/01/04; full list of members 6 Buy now
12 Feb 2004 accounts Annual Accounts 1 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
06 Feb 2003 officers New secretary appointed 2 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
23 Jan 2003 capital Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Jan 2003 officers Secretary resigned 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
17 Jan 2003 incorporation Incorporation Company 14 Buy now