ONE SMART MARKETING COMPANY LTD

05254636
114 HIGH STREET CRANFIELD BEDFORD MK43 0DG MK43 0DG

Documents

Documents
Date Category Description Pages
23 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2011 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2010 accounts Annual Accounts 8 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (John David Hind) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Alan Temperton) 2 Buy now
14 Dec 2009 officers Change of particulars for secretary (Alan Temperton) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
12 Nov 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
12 Nov 2008 officers Director and Secretary's Change of Particulars / alan temperton / 08/10/2008 / HouseName/Number was: , now: 16; Street was: 41 webbs factory, now: martin close; Area was: bunting road, now: ; Post Town was: northampton, now: bicester; Region was: , now: oxfordshire; Post Code was: NN2 6HU, now: OX26 6XA; Country was: , now: united kingdom 1 Buy now
12 Nov 2008 officers Director's Change of Particulars / john hind / 08/10/2008 / HouseName/Number was: , now: 3; Street was: 5 kynance close, now: milton gardens; Area was: , now: narborough; Post Town was: alfreton, now: leicester; Region was: derbyshire, now: leicestershire; Post Code was: DE55 2FD, now: LE19 3GA; Country was: , now: united kingdom 1 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 16 martin close bicester oxfordshire OX26 6XA united kingdom 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 114 high street cranfield bedford MK43 0DG united kingdom 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from 41 webbs factory bunting road northampton northamptonshire NN2 6HU 1 Buy now
15 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
15 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Oct 2007 accounts Annual Accounts 3 Buy now
03 Jan 2007 annual-return Return made up to 08/10/06; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 5 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: the moat house brockholds farm old hall green ware hertfordshire SG11 1HE 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: the moat house, brockholds farm old hall green ware SG11 1HE 1 Buy now
24 Nov 2005 annual-return Return made up to 08/10/05; full list of members 2 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 41 webbs factory bunting road northampton northamptonshire NN2 6HU 1 Buy now
24 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Nov 2004 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
18 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 2004 officers New director appointed 2 Buy now
18 Nov 2004 capital Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Nov 2004 address Registered office changed on 18/11/04 from: 114 high street cranfield beds MK43 0DG 1 Buy now
18 Nov 2004 officers Director resigned 1 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
08 Oct 2004 incorporation Incorporation Company 13 Buy now