Download leads from Nexok and grow your business. Find out more

SMS Card Limited

Documents

Total Documents100
Total Pages410

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off
26 April 2016Final Gazette dissolved via compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
7 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,250
7 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,250
22 October 2014Accounts for a dormant company made up to 31 December 2013
22 October 2014Accounts for a dormant company made up to 31 December 2013
26 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1,250
26 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 1,250
29 September 2013Accounts for a dormant company made up to 31 December 2012
29 September 2013Accounts for a dormant company made up to 31 December 2012
28 February 2013Annual return made up to 28 November 2012 with a full list of shareholders
28 February 2013Annual return made up to 28 November 2012 with a full list of shareholders
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
3 February 2011Accounts for a dormant company made up to 31 December 2010
3 February 2011Accounts for a dormant company made up to 31 December 2010
27 January 2011Annual return made up to 31 March 2010 with a full list of shareholders
27 January 2011Annual return made up to 31 March 2010 with a full list of shareholders
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
23 February 2010Total exemption small company accounts made up to 31 December 2008
23 February 2010Total exemption small company accounts made up to 31 December 2008
18 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
18 January 2010Annual return made up to 15 October 2009 with a full list of shareholders
15 January 2010Director's details changed for Eden Dervan on 16 October 2009
15 January 2010Director's details changed for Eden Dervan on 16 October 2009
15 January 2010Registered office address changed from 9 Mansfield Street London W1G 9NY on 15 January 2010
15 January 2010Registered office address changed from 9 Mansfield Street London W1G 9NY on 15 January 2010
4 February 2009Return made up to 15/10/08; full list of members
4 February 2009Return made up to 15/10/08; full list of members
17 April 2008Total exemption small company accounts made up to 31 December 2007
17 April 2008Total exemption small company accounts made up to 31 December 2007
19 December 2007Return made up to 15/10/07; full list of members
19 December 2007Return made up to 15/10/07; full list of members
3 August 2007Ad 06/04/07--------- £ si 490@1=490 £ ic 510/1000
3 August 2007Ad 06/04/07--------- £ si 490@1=490 £ ic 510/1000
3 August 2007Ad 10/07/07--------- £ si 250@1=250 £ ic 1000/1250
3 August 2007Ad 10/07/07--------- £ si 250@1=250 £ ic 1000/1250
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2007Nc inc already adjusted 31/05/07
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 June 2007Nc inc already adjusted 31/05/07
21 April 2007Total exemption small company accounts made up to 31 December 2006
21 April 2007Total exemption small company accounts made up to 31 December 2006
15 January 2007New director appointed
15 January 2007New director appointed
4 January 2007Ad 31/10/06--------- £ si 310@1=310 £ ic 200/510
4 January 2007Director resigned
4 January 2007Ad 31/10/06--------- £ si 310@1=310 £ ic 200/510
4 January 2007Director resigned
29 November 2006Director's particulars changed
29 November 2006Return made up to 15/10/06; full list of members
29 November 2006Director's particulars changed
29 November 2006Total exemption small company accounts made up to 31 December 2005
29 November 2006Return made up to 15/10/06; full list of members
29 November 2006Total exemption small company accounts made up to 31 December 2005
24 October 2006Secretary resigned
24 October 2006Secretary resigned
19 October 2006New secretary appointed
19 October 2006New secretary appointed
27 April 2006Return made up to 15/10/05; full list of members
27 April 2006Return made up to 15/10/05; full list of members
4 April 2006Registered office changed on 04/04/06 from: fergsson house second floor 124-128 city road london EC1V 2NJ
4 April 2006Registered office changed on 04/04/06 from: fergsson house second floor 124-128 city road london EC1V 2NJ
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 September 2005Ad 06/09/05--------- £ si 100@1=100 £ ic 100/200
23 September 2005New director appointed
23 September 2005Ad 06/09/05--------- £ si 100@1=100 £ ic 100/200
23 September 2005New director appointed
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2005Particulars of mortgage/charge
14 September 2005Particulars of mortgage/charge
29 July 2005Registered office changed on 29/07/05 from: fifth floor clements house 14-18 gresham street london EC2V 7JE
29 July 2005Registered office changed on 29/07/05 from: fifth floor clements house 14-18 gresham street london EC2V 7JE
8 November 2004New secretary appointed
8 November 2004New secretary appointed
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05
8 November 2004Ad 28/10/04--------- £ si 98@1=98 £ ic 2/100
8 November 2004New director appointed
8 November 2004Registered office changed on 08/11/04 from: ferguson house 121-128 city road london EC1V 2NJ
8 November 2004Registered office changed on 08/11/04 from: ferguson house 121-128 city road london EC1V 2NJ
8 November 2004New director appointed
8 November 2004Accounting reference date extended from 31/10/05 to 31/12/05
8 November 2004Ad 28/10/04--------- £ si 98@1=98 £ ic 2/100
2 November 2004Particulars of mortgage/charge
2 November 2004Particulars of mortgage/charge
26 October 2004Director resigned
26 October 2004Secretary resigned
26 October 2004Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
26 October 2004Director resigned
26 October 2004Registered office changed on 26/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
26 October 2004Secretary resigned
15 October 2004Incorporation
15 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed