PAUL SIMON (LONDON) LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1624 June 2016 INSOLVENCY:HARD COPY OF DEFERRAL ORDER

View Document

06/06/166 June 2016 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 31/03/2018

View Document

07/10/157 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/09/1510 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2015

View Document

08/07/158 July 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2015

View Document

08/04/158 April 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/11/145 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2014

View Document

04/07/144 July 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/06/1417 June 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

30/05/1430 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1416 May 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL

View Document

09/04/149 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 06/06/12

View Document

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1117 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S PARTICULARS PAUL LUDWIN

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/05/02

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 16 WIMPOLE STREET LONDON W1M 8BH

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 S80A AUTH TO ALLOT SEC 28/09/94

View Document

03/10/943 October 1994 S80A AUTH TO ALLOT SEC 28/09/94 S252 DISP LAYING ACC 28/09/94 S366A DISP HOLDING AGM 28/09/94 S386 DIS APP AUDS 28/09/94

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 � NC 100000/250000 12/08/93 AUTH ALLOT OF SECURITY 12/08/93

View Document

01/09/931 September 1993 NC INC ALREADY ADJUSTED 12/08/93

View Document

08/07/938 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 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