SIMON CLARK ASSOCIATES LIMITED

Company Documents

DateDescription
06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 SECRETARY APPOINTED MR NEIL HUTCHISON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE MORROW

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/146 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0524 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 5 DALMAHOY CRESCENT BRIDGE OF WEIR RENFREWSHIRE PA11 3HZ

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 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