SIMTECH ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

03/04/143 April 2014 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 20/06/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MARIA WALTERS / 08/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD WALTERS / 08/09/2011

View Document

25/08/1125 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM FLAT 3 MAVERY COURT GRASMERE ROAD BROMLEY KENT BR1 4BE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 20/06/10 NO CHANGES

View Document

14/02/1114 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 3 THE DELL SOUTHEND ROAD BECKENHAM KENT BR3 5AW

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

12/07/0312 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 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