SIMPLICITY SOFTWARE & TECHNOLOGY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS ROUX / 17/04/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HUDSON / 17/04/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 Annual return made up to 19 April 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM 6 THE FORUM MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6FT

View Document

12/09/0812 September 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 SHAR RIGHTS 01/02/07

View Document

01/03/071 March 2007 � NC 1000/2000 01/02/0

View Document

01/03/071 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 GROUND FLOOR, WESTMINSTER HOUSE 9 SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON PE29 6XY

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

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