SIMPLIFY PROPERTY SERVICES LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/05/1419 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/1419 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NIGEL MAITLAND SMITH / 24/03/2014

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE

View Document

08/08/138 August 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
UNIT 65 ATLAS BUSINESS CENTRE OXGATE LANE
STAPLES CORNER
LONDON
NW2 7HJ

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1216 August 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR LABODE AKINDELE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN MORGENTHAU

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL GEE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD MYERS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY GEE

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED GAVIN NIGEL MAITLAND SMITH

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DEMETRIOS CHRISTOS HADJIGEORGIOU

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED WIZZ2U LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

22/05/1222 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GEE / 25/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES GEE / 25/01/2011

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES GEE / 01/09/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GEE / 01/09/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: C/O WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 � NC 1000/100000 30/04/01

View Document

22/05/0122 May 2001 S-DIV 30/04/01

View Document

22/05/0122 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

22/05/0122 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 4 STEELES MEWS NORTH LONDON NW3 4RJ

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED A.G.D.R. LIMITED CERTIFICATE ISSUED ON 25/04/00

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 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