The Simon Horn Nursery Collection Ltd

03287700
Pearl Assurance House 319 Ballards Lane N12 8LY

Documents

Documents
Date Category Description Pages
30 Apr 2008 insolvency Liquidation In Administration Change Date Of Dissolution 3 Buy now
30 Jan 2008 insolvency Liquidation In Administration Move To Dissolution 11 Buy now
06 Sep 2007 insolvency Liquidation In Administration Progress Report 10 Buy now
15 May 2007 insolvency Liquidation In Administration Proposals 13 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: 5TH floor 7/10 chandos street london W1G 9DQ 1 Buy now
07 Feb 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
05 Jan 2007 annual-return Return made up to 04/12/06; full list of members 6 Buy now
20 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Nov 2006 accounts Annual Accounts 14 Buy now
05 Feb 2006 accounts Annual Accounts 11 Buy now
21 Dec 2005 annual-return Return made up to 04/12/05; full list of members 6 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
07 Jul 2005 accounts Annual Accounts 4 Buy now
09 Mar 2005 annual-return Return made up to 04/12/04; full list of members 7 Buy now
17 Nov 2004 officers New secretary appointed 2 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
27 May 2004 accounts Annual Accounts 11 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
31 Mar 2004 annual-return Return made up to 04/12/03; full list of members 7 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2003 accounts Annual Accounts 11 Buy now
09 Dec 2002 annual-return Return made up to 04/12/02; full list of members 7 Buy now
13 Dec 2001 annual-return Return made up to 04/12/01; full list of members 6 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
03 Sep 2001 accounts Annual Accounts 11 Buy now
15 Jan 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
21 Sep 2000 address Registered office changed on 21/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE 1 Buy now
04 Jul 2000 accounts Annual Accounts 6 Buy now
13 Jan 2000 annual-return Return made up to 04/12/99; full list of members 6 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG 1 Buy now
17 Jun 1999 accounts Annual Accounts 2 Buy now
04 Mar 1999 officers New director appointed 1 Buy now
04 Feb 1999 annual-return Return made up to 04/12/98; no change of members 4 Buy now
19 Nov 1998 mortgage Particulars of mortgage/charge 6 Buy now
02 Nov 1998 officers Director resigned 1 Buy now
24 Jun 1998 accounts Accounting reference date shortened from 31/12/98 to 31/08/98 1 Buy now
21 Jan 1998 accounts Annual Accounts 2 Buy now
30 Dec 1997 annual-return Return made up to 04/12/97; full list of members 12 Buy now
13 Jan 1997 officers Director resigned 1 Buy now
13 Jan 1997 officers Secretary resigned 1 Buy now
13 Jan 1997 officers New secretary appointed 2 Buy now
13 Jan 1997 officers New director appointed 2 Buy now
13 Jan 1997 officers New director appointed 2 Buy now
04 Dec 1996 incorporation Incorporation Company 20 Buy now