SIMPAMAX LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR EDOUARD CHARTIER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDOUARD ALAIN MARIE CHARTIER / 15/07/2011

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAZARD / 26/11/2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

02/05/062 May 2006 � NC 50000000/80000000 30/03/06

View Document

02/05/062 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/062 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SEFTON PARK STOKE POGES SLOUGH SL2 4JS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: PARK HOUSE 15 BATH ROAD SLOUGH BERKSHIRE SL1 3UF

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 � NC 5000000/17000000 27/03/03

View Document

14/04/0314 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0314 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0314 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/016 September 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 � NC 100/5000000 12/02/01

View Document

16/02/0116 February 2001 EXEMPTION FROM APPOINTING AUDITORS 12/01/01

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: LANGLEY PARK HOUSE UXBRIDGE ROAD SLOUGH SL3 6DU

View Document

19/02/9919 February 1999 AUDITOR'S RESIGNATION

View Document

08/02/998 February 1999 EXEMPTION FROM APPOINTING AUDITORS 03/02/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RE FACILITY AGREE 25/01/94

View Document

02/02/942 February 1994 AGREEMENT 04/10/90

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/07/9122 July 1991 S386 DISP APP AUDS 26/06/91

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 GUARANTEE 31/08/90

View Document

09/10/909 October 1990 ADOPT MEM AND ARTS 27/06/90

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8417 May 1984 CERTIFICATE OF INCORPORATION

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