SIMBA MACHINERY LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/1214 December 2012 SHARE PREMIUM CANCELLED 06/12/2012

View Document

14/12/1214 December 2012 SOLVENCY STATEMENT DATED 06/12/12

View Document

14/12/1214 December 2012 STATEMENT BY DIRECTORS

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 1

View Document

29/06/1229 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1127 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHY LYTH

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHY LYTH

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR GUY LEVERSHA

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY LEVERSHA / 20/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LYTH / 20/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY DAFFERN

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DR DANIEL RAUCHHOLZ

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 COMPANY NAME CHANGED
QUEENSWOOD 83 LIMITED
CERTIFICATE ISSUED ON 08/05/07

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/05/98; CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED
SIMBA INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 22/10/97

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/08/97

View Document

11/08/9711 August 1997 Resolutions

View Document

11/08/9711 August 1997 Resolutions

View Document

11/08/9711 August 1997 ADOPT MEM AND ARTS 04/08/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/978 August 1997

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 COMPANY NAME CHANGED
PELERMAST LIMITED
CERTIFICATE ISSUED ON 06/08/97

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/07/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

16/08/9516 August 1995 ￯﾿ᄑ NC 1200700/2430768
28/07/95

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 28/07/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/95

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/05/95; CHANGE OF MEMBERS

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED
07/08/92

View Document

23/09/9223 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

18/09/9218 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/92

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 VARYING SHARE RIGHTS AND NAMES 13/08/92

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM:
WOODBRIDGE ROAD
SLEAFORD
LINCOLNSHIRE
NG34 7EW

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM:
FIFTH FLOOR
CLOTH HALL COURT
INFIRMARY STREET
LEEDS LS1 2JB

View Document

26/08/9226 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9220 August 1992 ALTER MEM AND ARTS 03/08/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF

View Document

20/05/9220 May 1992 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