SIMPCASTLE LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
395 COLDHARBOUR LANE
BRIXTON
LONDON
SURREY
SW9 8LQ

View Document

11/04/1311 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDON RICHARDS / 01/03/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY HYDE COMPANY SECRETARIES LTD

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ADAMS / 01/03/2011

View Document

19/07/1119 July 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 395 COLDHARBOUR LANE LONDON SW9 8LQ

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: GISTERED OFFICE CHANGED ON 01/09/2008 FROM 100 STOCKWELL ROAD LONDON SW9 9HR

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

08/04/088 April 2008 SECRETARY APPOINTED BRENDON DREW RICHARDS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: G OFFICE CHANGED 04/03/02 100 STOCKWELL ROAD LONDON SW9

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 ADOPT MEM AND ARTS 04/03/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 71 BATH COURT BATH STREET LONDON EC1V 9NT

View Document

04/03/944 March 1994 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