SIMON CLARKE ASSOCIATES LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 3 CHISELDON FARM SOUTHDOWN HILL ROAD BRIXHAM DEVON TQ5 0AE UNITED KINGDOM

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 COMPANY NAME CHANGED BROOKSON (5027C) LIMITED CERTIFICATE ISSUED ON 08/06/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/02/0719 February 2007 S366A DISP HOLDING AGM 06/02/07

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information