SIMMONS MAGEE LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/143 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/08/138 August 2013 STATEMENT BY DIRECTORS

View Document

08/08/138 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 1.00

View Document

08/08/138 August 2013 SOLVENCY STATEMENT DATED 07/08/13

View Document

08/08/138 August 2013 REDUCE ISSUED CAPITAL 07/08/2013

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 CHANGE OF NAME 12/07/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0514 September 2005 REREG PLC-PRI 30/08/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

04/06/014 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM:
MILLENNIUM PLACE
2 SWIFTFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 1HP

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS

View Document

22/04/0022 April 2000 AUDITOR'S RESIGNATION

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM:
6-8 RICHMOND ROAD
CHELMSFORD
ESSEX
CM2 6UA

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/08/9829 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM:
KEMPSHOTT HILL
BASINGSTOKE
HAMPSHIRE
RG23 7LL

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 ￯﾿ᄑ NC 52632/52966
28/02/97

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

21/03/9721 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 AUDITOR'S RESIGNATION

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 ￯﾿ᄑ NC 50000/52632
21/08/95

View Document

12/09/9512 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/95

View Document

12/09/9512 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/95

View Document

12/09/9512 September 1995 NC INC ALREADY ADJUSTED 21/08/95

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
1 DEE ROAD
RICHMOND
SURREY
TW9 2JN

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

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

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED
SIMMONS MAGEE COMPUTERS PLC
CERTIFICATE ISSUED ON 28/09/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 37500 @ ￯﾿ᄑ1 16/12/88

View Document

18/10/8818 October 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/12/8718 December 1987 7500 @ ￯﾿ᄑ1 01/10/87

View Document

14/12/8714 December 1987 ￯﾿ᄑ NC 5000/50000

View Document

27/11/8727 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/11/8727 November 1987 REREGISTRATION PRI-PLC 011087

View Document

24/11/8724 November 1987 BALANCE SHEET

View Document

24/11/8724 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/11/8724 November 1987 AUDITORS' STATEMENT

View Document

24/11/8724 November 1987 AUDITORS' REPORT

View Document

24/11/8724 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/11/8724 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/08/876 August 1987 RETURN MADE UP TO 30/04/87; NO CHANGE OF MEMBERS

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM:
13 YORK STREET
TWICKENHAM

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 GAZETTABLE DOCUMENT

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