S.I.M. GROUP LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1315 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
C/O RIDDINGTONS LTD
THE OLD BARN OFF WOOD STREET
SWANLEY VILLAGE
KENT
BR8 7PA
UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS SHAVE / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AVRON SHAVE / 01/10/2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 5 SCHOOL LANE CULVERSTONE MEOPHAM GRAVESEND KENT DA13 0DN

View Document

18/05/1018 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRON SHAVE / 01/10/2009

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON SHAVE / 03/07/2009

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AVRON SHAVE / 03/07/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM 81 RHODODENDRON AVENUE CULVERSTON KENT DA13 0TU

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 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