SIMONELLI GROUP PLC

Company Documents

DateDescription
20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMONELLI GROUP HOLDINGS

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS IDA AZCUNA PETKOFF

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
29 FARM STREET
LONDON
W1J 5RL
ENGLAND

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMONELLI GROUP HOLDINGS

View Document

09/06/159 June 2015 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT LTD

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY MARIO SIMONELLI

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED SWISS GOLD BULLION PLC
CERTIFICATE ISSUED ON 20/05/15

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
45 HERTFORD STREET
LONDON
W1J 7SN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
DEPT 1037, 601 INTERNATIONAL HOUSE
223 REGENT STREET
LONDON
W1B 2QD
UNITED KINGDOM

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information