DASSAULT SYSTEMES SIMULIA LTD

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 COMPANY NAME CHANGED ABAQUS UK LTD. CERTIFICATE ISSUED ON 04/09/08; RESOLUTION PASSED ON 04/09/08

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S PARTICULARS JAMES LAMBERT

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S PARTICULARS CHRISTOPHER SMITH

View Document

10/06/0810 June 2008 SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JAMES W LAMBERT

View Document

06/06/086 June 2008 SECRETARY RESIGNED CHRISTOPHER SMITH

View Document

06/06/086 June 2008 DIRECTOR RESIGNED MARK GOLDSTEIN

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: HAZELMERE CLOSE, NORTHOLT, MIDDLESEX UB5 6UP

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: THAM HOUSE, KELVIN CLOSE, BIRCHWOOD, WARRINGTON, WA3 7PB

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: IT G16B, GENESIS CENTRE, SCIENCE PARK SOUTH, BIRCHWOOD, WARRINGTON, CHESHIRE. WA3 7BH

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED HIBBITT,KARLSSON & SORENSEN (UK) LIMITED CERTIFICATE ISSUED ON 28/02/03; RESOLUTION PASSED ON 15/01/03

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/04/9327 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992

View Document

05/08/925 August 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: PALMYRA SQUARE, WARRINGTON, CHESHIRE, WA1 1BL

View Document

01/08/911 August 1991 COMPANY NAME CHANGED SOLIDREGION LIMITED CERTIFICATE ISSUED ON 02/08/91

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 10/07/91

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: E BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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