SIMON BEAL LTD

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEAL / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: G OFFICE CHANGED 17/07/03 59 CORK ROAD LANCASTER LANCASHIRE LA1 4AY

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: G OFFICE CHANGED 21/05/03 59 CORK ROAD LANCASTER LANCASHIRE LA1 4AY

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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