SIMBA METALS LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
11 MAIN DRIVE
EAST LANE BUSINESS PARK
WEMBLEY
MIDDLESEX
HA9 7NA

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NISHMA SHAH

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR PARESH SHAH

View Document

20/09/1020 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISHMA SHAH / 04/08/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 GBP NC 1000/100000 16/09/08

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR ALKESH SHAH

View Document

09/09/089 September 2008 COMPANY NAME CHANGED BIO REFINERY UK LTD. CERTIFICATE ISSUED ON 10/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 11 MAIN DRIVE, EAST LANE WEMBLEY MIDDLESEX HA9 7NA UNITED KINGDOM

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY KETAN SHAH

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM SUITE 6 TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH

View Document

05/03/085 March 2008 COMPANY NAME CHANGED SB MASTERMINDS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/08/054 August 2005 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