Advanced company searchLink opens in new window

MIKE SIMPSON LIMITED

Company number 07241150

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)
06 Jan 2012 AR01 Annual return made up to 4 May 2011 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from 41 St Marys Gate Derby DE1 3JX on 1 December 2011
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AD01 Registered office address changed from 16 Church Street Ripley Derbyshire DE5 3BW on 7 February 2011
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3
07 Jun 2010 AP01 Appointment of Manesha Ruparel as a director
07 Jun 2010 AP01 Appointment of Arthur Titterton as a director
07 Jun 2010 AP01 Appointment of Joanne Jones as a director
07 Jun 2010 AP01 Appointment of Michael Stephen Simpson as a director
07 Jun 2010 AP03 Appointment of Arthur Titterton as a secretary
07 Jun 2010 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 7 June 2010
11 May 2010 TM02 Termination of appointment of Claire Spencer as a secretary
11 May 2010 TM01 Termination of appointment of Leighann Bates as a director
04 May 2010 NEWINC Incorporation