SIMPLY OFFICE LTD

05243399
NORTHUMBERLAND HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AP

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 officers Appointment of corporate secretary (Johnson Smith & Co Limited) 2 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Kings Mill Practice Ltd) 1 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 officers Appointment of corporate secretary (Kings Mill Practice Ltd) 2 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Philip Smith & Co Ltd) 1 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 accounts Annual Accounts 7 Buy now
15 Nov 2010 officers Change of particulars for director (Mr David Spencer Langdown) 2 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
11 Nov 2010 officers Change of particulars for corporate secretary (Philip Smith & Co Ltd) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr David Spencer Langdown) 2 Buy now
11 Jun 2010 accounts Annual Accounts 2 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
07 Nov 2008 accounts Annual Accounts 2 Buy now
30 Oct 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
30 Oct 2008 officers Director appointed mr david whittaker 1 Buy now
30 Oct 2008 officers Secretary appointed philip smith & co LTD 1 Buy now
30 Oct 2008 officers Appointment terminated director philip smith 1 Buy now
30 Oct 2008 officers Appointment terminated secretary julie gilmour 1 Buy now
20 Nov 2007 accounts Annual Accounts 2 Buy now
02 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
21 Apr 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 28/09/06; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 6 Buy now
07 Nov 2005 annual-return Return made up to 28/09/05; full list of members 2 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 26 ferndale avenue chertsey surrey KT16 9RB 1 Buy now
14 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2004 incorporation Incorporation Company 17 Buy now