SIMTRAC SYSTEMS LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1327 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013

View Document

23/08/1223 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2012

View Document

23/02/1223 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2011

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2011

View Document

17/08/1017 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2010

View Document

17/08/0917 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/08/097 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009

View Document

07/08/097 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/03/0927 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2009

View Document

27/03/0927 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/01/0910 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B

View Document

30/10/0830 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/10/0817 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/10/0816 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM
23 BILTON INDUSTRIAL ESTATE
HUMBER AVENUE
COVENTRY
WEST MIDLANDS
CV3 1JL

View Document

28/08/0828 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/085 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 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