SIMPSON BUSINESS SERVICES LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/0810 January 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

10/01/0810 January 2008 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

01/06/071 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: UNIT 7 IMEX BUSINESS PARK NEW MILLS ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6QB

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 10 MOORTHORPE DELL OWLTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6QF

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0222 May 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company