SIMLA LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 PREVSHO FROM 31/12/2013 TO 28/02/2013

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY AHMAD ALI

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILDAR KHAN / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

30/10/0730 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM:
C/O SHARIFF ACC OAKFIELD
HOUSE SMALL HEATH
BUS PK TALBOT WAY, BIRMINGHAM
WEST MIDLANDS B10 0HJ

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
C/O SHARIFF ACCOUNTANTS
20 GOLDEN HILLOCK ROAD
SMALL HEATH, BIRMINGHAM
WEST MIDLANDS B10 0LJ

View Document

26/07/0626 July 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