SIMCORP DEVELOPMENT CENTRE UK LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORG VERNER HETRODT / 01/05/2015

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORG VERNER HETRODT / 30/12/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
WHITEGATES BUSINESS CENTRE
ALEXANDER LANE
SHENFIELD
ESSEX
CM15 8QF

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY APPOINTED THOMAS JOHANSEN

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED THOMAS JOHANSEN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RAVN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER RAVN

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 COMPANY NAME CHANGED SOLUTIONFORGE LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THEILL

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED GEORG HETRODT

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PETER LORENS RAVN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW REID

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MICHAEL HOLMBERG ANDERSEN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY KJELL NORDGARD

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT AVERY

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS; AMEND

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 DIR APT 24/04/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED VINCENT AVERY LOGGED FORM

View Document

22/04/0822 April 2008 APPOINT NEW DIRECTOR 10/04/2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED VINCENT AVERY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 AUDITOR'S RESIGNATION

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 CONSOLIDATION 20/09/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: G OFFICE CHANGED 06/10/05 2ND FLOOR RAEBURN HOUSE BARON ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XQ

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ADOPT ARTICLES 15/11/00

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ADOPTARTICLES16/12/99

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 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