SIMPLICITY CLAIMS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CONROY JAMES REID / 29/06/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONROY JAMES REID / 16/12/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CONROY JAMES REID / 30/04/2011

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 59 GALES DRIVE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1QA

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONROY JAMES REID / 24/08/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONROY JAMES REID / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM 29 GALES DRIVE THREE BRIDGES CRAWLEY WEST SUSSEX RH10 1QA

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY MONIQUE PARSONS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM OFFICE 404, ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CONROY REID / 19/11/2008

View Document

02/02/082 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 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