SIMON DUTTON ASSOCIATES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Insolvency filing

View Document

03/01/253 January 2025 Notice of removal of liquidator by court

View Document

03/01/253 January 2025 Appointment of a liquidator

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009199

View Document

17/12/0917 December 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 S80A AUTH TO ALLOT SEC 16/01/08 S366A DISP HOLDING AGM 16/01/08 S252 DISP LAYING ACC 16/01/08

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED PARITOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 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