MARK SIMPSON (RYEDALE) LTD

Company Documents

DateDescription
22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
J W S HOPPER HILL ROAD
SCARBOROUGH BUSINESS PARK
SCARBOROUGH
NORTH YORKSHIRE
YO11 3YS

View Document

15/08/1215 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE CAROL SIMPSON / 01/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMPSON / 01/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE CAROL SIMPSON / 01/07/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH N YORKS YO12 7ER UNITED KINGDOM

View Document

03/07/093 July 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