SIMON DAVIES PROMOTIONS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 26/03/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 20 BLUEBELL DRIVE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6SA

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED SIMON DAVIES LIMITED CERTIFICATE ISSUED ON 14/01/04

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 Incorporation

View Document

05/03/035 March 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