SIMTEC PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1812 February 2018 APPLICATION FOR STRIKING-OFF

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHNSTON

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ANNE JOHNSTON

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/11/1717 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHNSTON / 20/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE JOHNSTON / 20/07/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 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