SIME FOUNDRY LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/01/2319 January 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Registered office address changed from 49 Stafford Street Wednesbury West Midlands WS10 7JX to Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 2021-11-30

View Document

30/11/2130 November 2021 Statement of affairs

View Document

30/11/2130 November 2021 Resolutions

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

13/05/2013 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MS BRIDGET JAYNE FAIRBANKS / 28/04/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS BRIDGET JAYNE FAIRBANKS / 28/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET JAYNE FAIRBANKS / 28/04/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/11/1716 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011836840003

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 04/07/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 04/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 27/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 27/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BISSELL

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 24/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 24/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/06/113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BISSELL / 01/04/2010

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LORRAINE CARSWELL / 01/04/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM STAFFORD STREET WEDNESBURY WEST MIDLANDS WS10 7JX

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

13/03/0313 March 2003 £ NC 100/11000 28/02/

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 22/05/95

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 22/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

01/04/921 April 1992 COMPANY NAME CHANGED SIME FOUNDRY SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 06/05/90; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

11/09/7411 September 1974 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