SIMON BROWN LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
02/08/212 August 2021 | Application to strike the company off the register |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/12/148 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/12/1310 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/12/124 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/12/1124 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/12/0927 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROWN / 01/12/2009 |
27/12/0927 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 74 ROMAN HACKLE AVENUE WYMANS BROOK CHELTENHAM GLOUCESTERSHIRE GL50 4ST |
19/12/0319 December 2003 | NEW SECRETARY APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
08/12/038 December 2003 | DIRECTOR RESIGNED |
08/12/038 December 2003 | SECRETARY RESIGNED |
08/12/038 December 2003 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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