SIMON PROCTER LIMITED

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1710 June 2017 APPLICATION FOR STRIKING-OFF

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA PROCTER / 09/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PROCTER / 09/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JANET BARBARA PROCTER / 09/01/2015

View Document

18/09/1418 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

16/09/1416 September 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

22/04/1422 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE BUSINESS VILLAGE LOWER UNION ROAD KINGSBRIDGE DEVON TQ7 1EF

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM LITTLE ASHFORD ASHFORD KINGSBRIDGE DEVON TQ7 4NB

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BARBARA PROCTER / 16/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PROCTER / 16/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/04/057 April 2005 S366A DISP HOLDING AGM 16/02/05

View Document

16/02/0516 February 2005 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