THE SIMIC PARTNERSHIP LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DECLARATION OF SOLVENCY

View Document

31/03/1531 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1531 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
ATHENE HOUSE 86 THE BROADWAY
MILL HILL
LONDON
NW7 3TD

View Document

17/03/1517 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS GILBERT / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 28/04/2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O ARUNDEL HOUSE ATHENE HOUSE 86 THE BROADWAY MILL HILL LONDON NW7 3TD UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 86 ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TD UNITED KINGDOM

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O VALENTINE & CO 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS UK

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GILBERT / 31/01/2011

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTINE / 30/03/2010

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MICHAEL DAVID VALENTINE

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED SIMON LEWIS GILBERT

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

31/03/0931 March 2009 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