SIMUL DEVELOPMENTS LTD

Company Documents

DateDescription
30/05/1730 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1615 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1623 September 2016 APPLICATION FOR STRIKING-OFF

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR WILLIAMS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MR VORTRE WILLIAMS

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR WILLIAMS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MATHEW THOMPSON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLIS

View Document

09/03/169 March 2016 COMPANY NAME CHANGED SIMUL CONSTRUCTION LTD
CERTIFICATE ISSUED ON 09/03/16

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
227 BACUP ROAD
ROSSENDALE
LANCASHIRE
BB4 7PA
ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/04/1517 April 2015 COMPANY NAME CHANGED PINK ASSOCIATES LTD
CERTIFICATE ISSUED ON 17/04/15

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
C/O C/O
57 REDVALES ROAD
BURY
LANCASHIRE
BL9 9PT

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MSS CARLA LOUISE JAMES / 01/06/2014

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR KEITH WILLIAMS / 01/06/2014

View Document

16/01/1516 January 2015 SECRETARY APPOINTED MR TREVOR KEITH WILLIAMS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY CARLA JAMES

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MSS CARLA LOUISE JAMES / 01/06/2014

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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