PETER SIMONS LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SIMONS / 09/09/2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/09/1219 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 6 CHURCH STREET HAYFIELD HIGH PEAK SK22 2JE

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE SIMONS / 31/08/2011

View Document

07/10/117 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 28/02/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: G OFFICE CHANGED 19/07/07 48 ST AUSTELL AVE MACCLESFIELD CHESHIRE SK10 3NN

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 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