PAUL SIMPSON SERVICES LIMITED

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD SIMPSON / 29/03/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JEANETTE CLEWS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLEWS / 29/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMPSON / 01/01/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

29/03/0429 March 2004 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