This company is commonly known as Smac Communications Limited. The company was founded 12 years ago and was given the registration number 07922635. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SMAC COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 07922635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Danes Court, Danes Road, Awbridge, Romsey, United Kingdom, SO51 0HL | Director | 25 January 2012 | Active |
Danes Court, Danes Road, Awbridge, Romsey, England, SO51 0HL | Director | 25 January 2012 | Active |
Mr Sean David Mcmenemy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Danes Court, Danes Road, Romsey, England, SO51 0HL |
Nature of control | : |
|
Mrs Tracey Jane Mcmenemy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Danes Court, Danes Road, Romsey, England, SO51 0HL |
Nature of control | : |
|
Smac Live Communications Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Danes Court, Danes Road, Romsey, England, SO51 0HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2022-09-20 | Incorporation | Memorandum articles. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.