DAVENPORT SIMMONDS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

20/04/1220 April 2012 TERMINATE SEC APPOINTMENT

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA SIMMONDS

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SIMMONDS / 22/12/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
33 HOLMSTEAD AVENUE
WHITBY
NORTH YORKSHIRE
YO21 1NA

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

14/12/1114 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SIMMONDS / 24/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
MAES GWYN MARTON
BAS CHURCH
SHREWSBURY
SHROPSHIRE
SY4 2DA
UNITED KINGDOM

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SIMMONDS / 17/12/2010

View Document

24/01/1124 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM
1ST FLOOR METROPOLITAN HOUSE
DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG

View Document

05/11/095 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
3RD FLOOR MAPLE HOUSE HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
UNITED KINGDOM

View Document

24/10/0824 October 2008 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