Advanced company searchLink opens in new window

SIMBEC RESEARCH LIMITED

Company number 01191772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2013 TM02 Termination of appointment of Yves Moras as a secretary
02 May 2013 AP03 Appointment of Mr Howard Rhys Jenkins as a secretary
02 May 2013 AP01 Appointment of Mr Howard Rhys Jenkins as a director
02 May 2013 AD01 Registered office address changed from C/O Stikeman Elliott London Dauntsey House 4B Frederick's Place London EC2R 8AB England on 2 May 2013
27 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 13
01 Oct 2012 AD01 Registered office address changed from Simbec House Merthyr Tydfil Mid Glamorgan CF48 4DR on 1 October 2012
01 Oct 2012 TM02 Termination of appointment of Howard Jenkins as a secretary
01 Oct 2012 TM01 Termination of appointment of Howard Jenkins as a director
01 Oct 2012 TM01 Termination of appointment of Trevor Tanner as a director
01 Oct 2012 AP01 Appointment of Mr Yves Moras as a director
01 Oct 2012 AP03 Appointment of Mr Yves Moras as a secretary
01 Oct 2012 TM01 Termination of appointment of Howard Jenkins as a director
01 Oct 2012 TM01 Termination of appointment of Trevor Tanner as a director
01 Oct 2012 TM02 Termination of appointment of Howard Jenkins as a secretary
26 Jun 2012 AA Full accounts made up to 30 September 2011
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
23 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 September 2010
19 Oct 2010 AP01 Appointment of Mr Doug Peel as a director
15 Oct 2010 AP01 Appointment of Ms Marie-Claude Boisvert as a director
11 Oct 2010 TM01 Termination of appointment of Louis Caille as a director
11 Oct 2010 TM01 Termination of appointment of Andre La Forge as a director
14 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
14 May 2010 AD02 Register inspection address has been changed
06 Apr 2010 TM01 Termination of appointment of Nathalie Gagnon as a director