SIMPSON - BYATT ASSOCIATES LIMITED

Company Documents

DateDescription
10/02/1610 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1610 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1610 February 2016 DECLARATION OF SOLVENCY

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
3 THE PADDOCKS
CUSWORTH
DONCASTER
SOUTH YORKSHIRE
DN5 7TW

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMPSON

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAY SIMPSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GWYNETH SIMPSON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY GWYNETH SIMPSON

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RONALD SIMPSON / 08/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH SIMPSON / 08/05/2010

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information