EW SIMULATION TECHNOLOGY LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
UNIT B9 ARMSTRONG MALL
SOUTHWOOD BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 0NR

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CHESTER-PARSONS / 05/02/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR TRUSTEN MCARTOR

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRUSTEN ALLAN MCARTOR / 05/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRON LEVY / 05/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MYRON LEVY

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR'S PARTICULARS JOHN PARSONS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR TRUSTEN ALLAN MCARTOR

View Document

04/08/084 August 2008 SECRETARY RESIGNED KEVIN PURCELL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 AUDITOR'S RESIGNATION

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/053 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: UNIT 1 THE ROYSTON CENTRE LYNCHFORD ROAD, ASH VALE ALDERSHOT HAMPSHIRE GU12 5PQ

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 AUDITOR'S RESIGNATION

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RECEIVING ACCOUNTS 31/3 20/09/02

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 2 MAYFIELD ROWLEDGE FARNHAM SURREY GU10 4DZ

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 87 FLEET ROAD FLEET HANTS GU13 8PJ

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

19/05/9619 May 1996 ADOPT MEM AND ARTS 07/03/96

View Document

11/04/9611 April 1996 ADOPT MEM AND ARTS 07/03/96

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 COMPANY NAME CHANGED CORDONMIST LIMITED CERTIFICATE ISSUED ON 03/04/96

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

05/02/965 February 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