SIMON DESIGN CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
61 BRIGHT STREET
ILKESTON
DERBYSHIRE
DE7 8NH
UNITED KINGDOM

View Document

25/03/1425 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1425 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 01/06/11 NO CHANGES

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 61 BRIGHT STREET ILKESTON DERBYSHIRE DE7 8NH UNITED KINGDOM

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 334 WELLINGTON STREET, LONG EATON, NOTTINGHAM NOTTINGHAMSHIRE NG10 4JJ

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 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