SIMPSON CONTROLS & INSTRUMENTATION LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/11/1216 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARCLAY SIMPSON / 01/12/2011

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR LEONARD JOHN UPEX

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARCLAY SIMPSON / 06/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARCLAY SIMPSON / 06/10/1999

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARCLAY SIMPSON / 06/10/1999

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: G OFFICE CHANGED 30/06/06 3 BARMPTON MEWS DARLINGTON COUNTY DURHAM DL1 3SZ

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/996 October 1999 Incorporation

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