SIMPLY COMPLICATED LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
36 SANDY WAY
BARFORD
WARWICKSHIRE
CV35 8DY
UNITED KINGDOM

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/05/105 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COBURN / 01/10/2009

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED SUSAN COBURN LIMITED
CERTIFICATE ISSUED ON 23/03/10

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
3RD FLOOR 35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 02/09/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
3RD FLOOR
17 TAVISTOCK STREET
LONDON
WC2E 7PA

View Document

16/05/0816 May 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED
PSC (1048) LIMITED
CERTIFICATE ISSUED ON 18/07/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
G8 GARDEN STUDIOS
11 - 15 BETTERTON STREET
COVENT GARDEN
LONDON WC2H 9BP

View Document

08/02/078 February 2007 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