SIMULUS LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARNO JAN TER AVEST / 09/10/2014

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1314 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
ASSURANCE HOUSE
VICARAGE ROAD
EGHAM
SURREY
TW20 9JY

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1218 December 2012 SUB-DIVISION 29/11/12

View Document

03/10/123 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED ARNO JAN TER AVEST

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAMIAN MURRAY / 15/09/2010

View Document

06/10/096 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY FRANCES GLANUSK

View Document

10/10/0810 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 14/08/2007

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: CORINTHIAN COURT 80 MILTON PARK, MILTON ABINGDON OXFORDSHIRE OX14 4RY

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 RETURN MADE UP TO 12/09/01; NO CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RE LTD PARTNERSHIP 22/08/00

View Document

07/09/007 September 2000 RE LTD PARTNERSHIP 22/08/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 28/03/00

View Document

14/04/0014 April 2000 � NC 50000/100000 28/03/00

View Document

14/04/0014 April 2000 ALTERARTICLES28/03/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

09/02/009 February 2000 AUDITOR'S RESIGNATION

View Document

29/10/9929 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 SHARES AGREEMENT OTC

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 08/05/98

View Document

15/05/9815 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/05/98

View Document

15/05/9815 May 1998 SUB/DIV REDES OF SHARES 30/04/98

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98

View Document

15/05/9815 May 1998 S-DIV 30/04/98

View Document

15/05/9815 May 1998 RECON 30/04/98

View Document

15/05/9815 May 1998 REDES OF SHARES 06/05/98

View Document

15/05/9815 May 1998 RECON 06/05/98

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

15/05/9815 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/98

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 S366A DISP HOLDING AGM 03/09/97

View Document

16/10/9716 October 1997 S252 DISP LAYING ACC 03/09/97

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 S386 DIS APP AUDS 03/09/97

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 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