SIMPLE STREAM CONTRACTING LTD

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 APPLICATION FOR STRIKING-OFF

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

16/11/1716 November 2017 PREVSHO FROM 30/09/2017 TO 05/04/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLIZA ACELADOR

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROY GONZALES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MS ARLIZA ACELADOR

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILSON DELGADO

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR. ROY GONZALES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR AMY LAW

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR WILSON DELGADO

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM
120 BROTHEROD HALL ROAD
SPOTLAND
ROCHDALE
OL12 7ED
UNITED KINGDOM

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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