- Company Overview for SIMMARTEC - SIMULATED MARINE TECHNOLOGIES LIMITED (05512068)
- Filing history for SIMMARTEC - SIMULATED MARINE TECHNOLOGIES LIMITED (05512068)
- People for SIMMARTEC - SIMULATED MARINE TECHNOLOGIES LIMITED (05512068)
- More for SIMMARTEC - SIMULATED MARINE TECHNOLOGIES LIMITED (05512068)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
24 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Mr Frederic Marcel Pernet on 23 August 2012 | |
22 Jul 2013 | CH03 | Secretary's details changed for Mrs Jane Pernet on 23 August 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from 4 Thurlestone, Marton-in-Cleveland, Middlesbrough, Cleveland TS8 9TA on 3 September 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
22 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mr Frederic Marcel Pernet on 6 April 2011 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Frederic Pernet on 18 July 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
27 Jul 2009 | 288c | Director's change of particulars / frederic pernet / 01/04/2008 | |
27 Jul 2009 | 288c | Secretary's change of particulars / jane pernet / 04/04/2009 | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Jul 2007 | 363a | Return made up to 18/07/07; full list of members |