- Company Overview for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
- Filing history for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
- People for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
- Charges for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
- Insolvency for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
- More for SIMONSTONE (SOUTH WEST) LIMITED (02674827)
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) |
---|---|---|---|
30 Dec 2008 | 288c | Director and secretary's change of particulars / stephen sowerby / 07/11/2008 | |
30 Dec 2008 | 288c | Director's change of particulars / paul keen / 07/11/2008 | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 100 barbirolli square manchester M2 3AB | |
07 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
27 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288a | New director appointed | |
22 May 2007 | AA | Full accounts made up to 31 December 2006 | |
03 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
09 May 2006 | AA | Full accounts made up to 31 December 2005 | |
19 Jan 2006 | CERTNM | Company name changed speed six LIMITED\certificate issued on 19/01/06 | |
18 Jan 2006 | 363a | Return made up to 31/12/05; full list of members | |
22 Mar 2005 | AA | Full accounts made up to 31 December 2004 | |
13 Jan 2005 | 363a | Return made up to 31/12/04; full list of members | |
12 Jan 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Dec 2004 | MEM/ARTS | Memorandum and Articles of Association | |
31 Mar 2004 | AA | Accounts for a medium company made up to 31 December 2003 | |
30 Mar 2004 | 288a | New secretary appointed;new director appointed | |
22 Mar 2004 | 288a | New director appointed | |
15 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
13 Mar 2004 | 287 | Registered office changed on 13/03/04 from: cowgill holloway regency house 45-49 chorley new road bolton lancashire BL1 4QR | |
13 Mar 2004 | 288b | Secretary resigned;director resigned |