SOCIAL & INDUSTRIAL SIMPLIFIERS LIMITED

03267031
ROSEWELL COTTAGE COMMON ROAD BRESSINGHAM DISS NORFOLK IP22 2HD

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
06 Nov 2014 officers Termination of appointment of secretary (Michael Graham Rios-Hall) 1 Buy now
01 Mar 2014 accounts Annual Accounts 8 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
27 Jul 2013 accounts Annual Accounts 8 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
15 Sep 2012 accounts Annual Accounts 8 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
14 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
14 Dec 2011 address Move Registers To Sail Company 1 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Change of particulars for director (Loretta Thompson-Quartey) 2 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
31 Oct 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 address Change Sail Address Company 1 Buy now
31 Oct 2009 officers Change of particulars for director (Loretta Thompson-Quartey) 2 Buy now
24 Sep 2009 accounts Annual Accounts 9 Buy now
12 Dec 2008 annual-return Return made up to 22/10/08; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 9 Buy now
24 Jul 2008 capital Ad 06/02/08\gbp si 20000@1=20000\gbp ic 1/20001\ 2 Buy now
06 Feb 2008 annual-return Return made up to 22/10/07; no change of members 6 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
03 Jan 2007 annual-return Return made up to 22/10/06; full list of members 3 Buy now
22 Sep 2006 accounts Annual Accounts 7 Buy now
26 Oct 2005 annual-return Return made up to 22/10/05; full list of members 6 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: 2000 st johns street bury st edmunds suffolk IP33 1SP 1 Buy now
15 Nov 2004 annual-return Return made up to 22/10/04; full list of members 7 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
25 Aug 2004 officers Director's particulars changed 1 Buy now
30 Jun 2004 accounts Annual Accounts 7 Buy now
19 Nov 2003 annual-return Return made up to 22/10/03; full list of members 7 Buy now
20 May 2003 accounts Annual Accounts 7 Buy now
02 Nov 2002 annual-return Return made up to 22/10/02; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 7 Buy now
03 Nov 2001 accounts Annual Accounts 7 Buy now
26 Oct 2001 annual-return Return made up to 22/10/01; full list of members 6 Buy now
06 Feb 2001 annual-return Return made up to 22/10/00; full list of members 6 Buy now
29 Dec 2000 accounts Annual Accounts 5 Buy now
21 Nov 1999 annual-return Return made up to 22/10/99; full list of members 6 Buy now
21 Sep 1999 accounts Annual Accounts 4 Buy now
04 Jan 1999 annual-return Return made up to 22/10/98; full list of members 6 Buy now
19 Aug 1998 accounts Annual Accounts 9 Buy now
28 Oct 1997 annual-return Return made up to 22/10/97; full list of members 6 Buy now
28 Oct 1997 capital Ad 17/10/97--------- £ si 20000@1=20000 £ ic 2/20002 2 Buy now
11 Aug 1997 accounts Accounting reference date extended from 31/10/97 to 31/12/97 1 Buy now
26 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 1997 officers New secretary appointed 2 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 officers New director appointed 2 Buy now
30 Jan 1997 officers Director resigned 1 Buy now
30 Jan 1997 officers Secretary resigned 1 Buy now
30 Jan 1997 address Registered office changed on 30/01/97 from: 188 brampton road bexleyheath kent DA7 4SY 1 Buy now
22 Oct 1996 incorporation Incorporation Company 17 Buy now