SIMON & STEVEN LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
19 DOUGHTY STREET
LONDON
WC1N 2PL

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED
28/04/06

View Document

21/06/0621 June 2006 RESOLUTIONS SANCTIONING 28/04/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 ￯﾿ᄑ NC 1000/100000
22/07/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM:
12B HIGH STREET
WENDOVER
BUCKINGHAMSHIRE
HP22 6EA

View Document

20/08/0220 August 2002 S386 DISP APP AUDS 22/07/02

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 22/07/02

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0220 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM:
12B HIGH STREET
WENDOVER
AYLESBURY
BUCKINGHAMSHIRE HP22 6EA

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 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