SIMON HANDLING SYSTEMS LIMITED

Company Documents

DateDescription
11/10/1811 October 2018 ORDER OF COURT - RESTORATION

View Document

03/05/053 May 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/0518 January 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ORDER OF COURT - RESTORATION 14/11/02

View Document

17/02/9817 February 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/9728 October 1997 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/9716 September 1997 APPLICATION FOR STRIKING-OFF

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

17/04/9717 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

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

View Document

26/02/9726 February 1997 S366A DISP HOLDING AGM 10/12/96

View Document

26/02/9726 February 1997 S252 DISP LAYING ACC 10/12/96

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

23/10/9623 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

13/05/9613 May 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM:
BIRD HALL LANE
CHEADLE HEATH
STOCKPORT
CHESHIRE SK3 0RT

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

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

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

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

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/916 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED
SIMON-LITWIN LIMITED
CERTIFICATE ISSUED ON 24/10/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

15/06/8715 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

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