SIMPLY TYRES LTD

Company Documents

DateDescription
24/11/1024 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1024 August 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

25/01/1025 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE BURROWES

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD TAYLOR

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR JODY SANDERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY BRUCE BURROWES

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/09/0829 September 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED SCOTT LAW

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED BRUCE BURROWES

View Document

22/05/0822 May 2008 ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 GBP NC 1000/200000 01/05/2008

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JODY SANDERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED LLOYD TAYLOR

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY SALLY GIRDWOOD

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 8 BLAYDON WALK WELLINGBOROUGH NORTHANTS NN8 5YU

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 NEW ERA HOUSE, PRIORS HAW ROAD NORTH WELDON INDUSTRIAL ESTATE CORBY NORTHANTS NN17 5JG

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 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