- Company Overview for SIMBEC RESEARCH LIMITED (01191772)
- Filing history for SIMBEC RESEARCH LIMITED (01191772)
- People for SIMBEC RESEARCH LIMITED (01191772)
- Charges for SIMBEC RESEARCH LIMITED (01191772)
- More for SIMBEC RESEARCH LIMITED (01191772)
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 |