SIMULACRUM LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100213

View Document

10/06/1310 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
UPPINGHAM HOUSE SAXON WAY WEST
CORBY
NORTHAMPTONSHIRE
NN18 9EZ
UNITED KINGDOM

View Document

01/06/121 June 2012 SECRETARY APPOINTED MR ANDREW DAVID MCGUIRE

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE HAINES

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
45 BREEDON CLOSE
CORBY
NORTHAMPTONSHIRE
NN18 9PG
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
86 RUSHTON ROAD, DESBOROUGH
KETTERING
NORTHAMPTONSHIRE
NN14 2QD

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
86 RUSHTON ROAD, DESBOROUGH
KETTERING
NORTHAMPTONSHIRE
NN14 2QD

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
CASTILIAN CHAMBERS
2 CASTILIAN STREET
NORTHAMPTON
NORTHAMPTONSHIRE NN1 1JX

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 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