SENDMONTHLY LIMITED

06500586
UNIT 11 THE 1929 SHOP MERTON ABBEY MILLS WATERMILL WAY LONDON UK SW19 2RD

Documents

Documents
Date Category Description Pages
24 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jun 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
01 Dec 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 accounts Annual Accounts 10 Buy now
05 Mar 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 officers Change of particulars for director (Ian Fry) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Suzie Fry) 2 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from kingston innovation centre, unit 3, kingsmill business park chapel mill road kingston upon thames KT1 3GZ 1 Buy now
18 Mar 2008 officers Director's Change of Particulars / ian fry / 11/03/2008 / Date of Birth was: 17-Nov-1970, now: 17-Jan-1970; HouseName/Number was: , now: 84; Street was: 84 heatherside road, now: heatherside road; Region was: , now: surrey 1 Buy now
12 Feb 2008 incorporation Incorporation Company 17 Buy now