- Company Overview for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
- Filing history for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
- People for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
- Charges for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
- Insolvency for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
- More for SIME SOLUTIONS PUBLIC LIMITED COMPANY (05050603)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2012 | 4.70 | Declaration of solvency | |
23 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | AD01 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 4 July 2012 | |
22 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of Paul Davies as a director | |
22 Jun 2011 | TM01 | Termination of appointment of John Sime as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Daniel Jones as a director | |
22 Jun 2011 | TM02 | Termination of appointment of Daniel Jones as a secretary | |
25 Feb 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
24 Feb 2011 | CH01 | Director's details changed for Daniel Jones on 18 February 2011 | |
24 Feb 2011 | CH03 | Secretary's details changed for Daniel Jones on 18 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Mr John Fraser Sime on 18 February 2011 | |
28 May 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for John Sime on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Graham Derek Thomson on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Paul Davies on 28 February 2010 | |
16 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
18 Feb 2009 | 363a | Return made up to 18/02/09; full list of members |