SIMON ACCESS (U.K.) LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/09/1826 September 2018 ORDER OF COURT - RESTORATION

View Document

06/05/036 May 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
2 EATON GATE
LONDON
SW1W 9BJ

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/022 December 2002 APPLICATION FOR STRIKING-OFF

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RE-DEED OF ADMISSION 19/09/00

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 17/04/00; CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 10/08/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM:
HUCCLECOTE,
GLOUCESTER
GL3 4AD

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
SIMON GLOSTER SARO LIMITED
CERTIFICATE ISSUED ON 01/01/95

View Document

03/10/943 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 ADOPT MEM AND ARTS 07/03/94

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 EXEMPTION FROM APPOINTING AUDITORS 27/05/88

View Document

11/03/9111 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/12/8823 December 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 COMPANY NAME CHANGED
GLOSTER SARO LIMITED
CERTIFICATE ISSUED ON 30/12/87

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/10/864 October 1986 DIRECTOR RESIGNED

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8130 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

22/07/8022 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

10/07/7910 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

06/01/306 January 1930 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