Congleton
Cheshire
CW12 1JR
Director Name | Michael Frank Elphick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Victoria Cottage 10 Brow Hill Leek Staffordshire ST13 5EZ |
Director Name | Mr Stephen James Thwaite |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 30 Slimma House Barngate Street Leek Staffordshire ST13 8AR |
Secretary Name | Michael Frank Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Victoria Cottage 10 Brow Hill Leek Staffordshire ST13 5EZ |
Director Name | Mr Robert James McNally Hilland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Investment Banker |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr George Shiels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Park 35-37 Perth Road Milnathort Tayside KY13 7XU Scotland |
Director Name | Alan David Webb |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Selbourne Cottage Bar Road Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Paul Richard Vaughan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Westacre Foxes Row, Brancepeth Durham County Durham DH7 8DH |
Director Name | Christopher Graham Heath |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slimma House, Barngate Street Leek Staffordshire ST13 8AR |
Director Name | Mrs Carolyn Glasner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 30 Slimma House Barngate Street Leek Staffordshire ST13 8AR |
Secretary Name | Mr Andrew Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Slimma House, Barngate Street Leek Staffordshire ST13 8AR |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Official Receiver 2nd Floor 3 Piccadily Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £10,459,000 |
Net Worth | £912,000 |
Cash | £33,000 |
Current Liabilities | £5,380,000 |
Latest Accounts | 2 October 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Receiver's abstract of receipts and payments to 30 September 2014 (2 pages) |
30 October 2014 | Receiver's abstract of receipts and payments to 30 September 2014 (2 pages) |
9 October 2014 | Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 (2 pages) |
8 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
8 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 April 2014 | Receiver's abstract of receipts and payments to 22 March 2014 (2 pages) |
3 April 2014 | Receiver's abstract of receipts and payments to 22 March 2014 (2 pages) |
18 April 2013 | Receiver's abstract of receipts and payments to 22 March 2013 (3 pages) |
18 April 2013 | Receiver's abstract of receipts and payments to 22 March 2013 (3 pages) |
30 January 2013 | Dissolution deferment (1 page) |
30 January 2013 | Dissolution deferment (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
15 May 2012 | Receiver's abstract of receipts and payments to 22 March 2012 (4 pages) |
15 May 2012 | Receiver's abstract of receipts and payments to 22 March 2012 (4 pages) |
7 October 2011 | Termination of appointment of Carolyn Glasner as a director (2 pages) |
7 October 2011 | Termination of appointment of Carolyn Glasner as a director (2 pages) |
3 October 2011 | Termination of appointment of Stephen Thwaite as a director (2 pages) |
3 October 2011 | Termination of appointment of Stephen Thwaite as a director (2 pages) |
22 September 2011 | Termination of appointment of Christopher Heath as a director (2 pages) |
22 September 2011 | Termination of appointment of Christopher Heath as a director (2 pages) |
8 July 2011 | Order of court to wind up (2 pages) |
8 July 2011 | Order of court to wind up (2 pages) |
4 July 2011 | Administrative Receiver's report (32 pages) |
4 July 2011 | Administrative Receiver's report (32 pages) |
13 May 2011 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
13 May 2011 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
11 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
11 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
13 April 2011 | Notice of appointment of receiver or manager (3 pages) |
13 April 2011 | Notice of appointment of receiver or manager (3 pages) |
29 March 2011 | Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 29 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Andrew Davies as a secretary (1 page) |
3 March 2011 | Termination of appointment of Andrew Davies as a secretary (1 page) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
22 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages) |
17 February 2011 | Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 17 February 2011 (1 page) |
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Company name changed slimma PLC\certificate issued on 16/02/11
|
16 February 2011 | Company name changed slimma PLC\certificate issued on 16/02/11
|
16 February 2011 | Change of name notice (2 pages) |
14 October 2010 | Annual return made up to 13 September 2010 with bulk list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Annual return made up to 13 September 2010 with bulk list of shareholders Statement of capital on 2010-10-14
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
7 April 2010 | Full accounts made up to 2 October 2009 (55 pages) |
7 April 2010 | Full accounts made up to 2 October 2009 (55 pages) |
7 April 2010 | Full accounts made up to 2 October 2009 (55 pages) |
21 October 2009 | Annual return made up to 13 September 2009 with bulk list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 13 September 2009 with bulk list of shareholders (7 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page) |
12 October 2009 | Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page) |
12 October 2009 | Director's details changed for Christopher Graham Heath on 8 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew Davies on 8 October 2009 (1 page) |
12 October 2009 | Director's details changed for Carolyn Glasner on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Thwaite on 8 October 2009 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
6 April 2009 | Full accounts made up to 3 October 2008 (54 pages) |
6 April 2009 | Full accounts made up to 3 October 2008 (54 pages) |
6 April 2009 | Full accounts made up to 3 October 2008 (54 pages) |
12 December 2008 | Appointment terminated director michael elphick (1 page) |
12 December 2008 | Appointment terminated director michael elphick (1 page) |
9 December 2008 | Secretary appointed mr andrew davies (1 page) |
9 December 2008 | Secretary appointed mr andrew davies (1 page) |
9 December 2008 | Appointment terminated secretary michael elphick (1 page) |
9 December 2008 | Appointment terminated secretary michael elphick (1 page) |
28 October 2008 | Director's change of particulars / christopher heath / 24/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / christopher heath / 24/10/2008 (1 page) |
3 October 2008 | Return made up to 13/09/08; bulk list available separately (6 pages) |
3 October 2008 | Return made up to 13/09/08; bulk list available separately (6 pages) |
7 February 2008 | Full accounts made up to 28 September 2007 (53 pages) |
7 February 2008 | Full accounts made up to 28 September 2007 (53 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
30 October 2007 | Return made up to 13/09/07; bulk list available separately (9 pages) |
30 October 2007 | Return made up to 13/09/07; bulk list available separately (9 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
15 February 2007 | Full accounts made up to 29 September 2006 (59 pages) |
15 February 2007 | Full accounts made up to 29 September 2006 (59 pages) |
5 December 2006 | Return made up to 13/09/06; bulk list available separately (9 pages) |
5 December 2006 | Return made up to 13/09/06; bulk list available separately (9 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
2 August 2006 | Registered office changed on 02/08/06 from: 252 york road, leeds, west yorkshire LS9 9BP (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 252 york road, leeds, west yorkshire LS9 9BP (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: P.o box 30, barngate street, leek, staffordshire, ST13 8AR (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: P.o box 30, barngate street, leek, staffordshire, ST13 8AR (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
10 February 2006 | Full accounts made up to 30 September 2005 (49 pages) |
10 February 2006 | Full accounts made up to 30 September 2005 (49 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
17 October 2005 | Return made up to 13/09/05; bulk list available separately (9 pages) |
17 October 2005 | Return made up to 13/09/05; bulk list available separately (9 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
5 February 2005 | Full accounts made up to 1 October 2004 (29 pages) |
5 February 2005 | Full accounts made up to 1 October 2004 (29 pages) |
5 February 2005 | Full accounts made up to 1 October 2004 (29 pages) |
4 October 2004 | Return made up to 13/09/04; bulk list available separately
|
4 October 2004 | Return made up to 13/09/04; bulk list available separately
|
8 February 2004 | Resolutions
|
8 February 2004 | Full accounts made up to 3 October 2003 (60 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
8 February 2004 | Full accounts made up to 3 October 2003 (60 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Full accounts made up to 3 October 2003 (60 pages) |
7 October 2003 | Return made up to 13/09/03; bulk list available separately (9 pages) |
7 October 2003 | Return made up to 13/09/03; bulk list available separately (9 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
30 January 2003 | Full accounts made up to 27 September 2002 (29 pages) |
30 January 2003 | Full accounts made up to 27 September 2002 (29 pages) |
30 September 2002 | Return made up to 13/09/02; bulk list available separately (9 pages) |
30 September 2002 | Return made up to 13/09/02; bulk list available separately (9 pages) |
16 August 2002 | Ad 05/08/02--------- £ si [email protected]=1000 £ ic 520246/521246 (2 pages) |
16 August 2002 | Ad 05/08/02--------- £ si [email protected]=1000 £ ic 520246/521246 (2 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Ad 22/01/02--------- £ si [email protected]=2950 £ ic 517296/520246 (2 pages) |
26 January 2002 | Ad 22/01/02--------- £ si [email protected]=2950 £ ic 517296/520246 (2 pages) |
21 January 2002 | Ad 15/01/02--------- £ si [email protected]=1450 £ ic 515846/517296 (2 pages) |
21 January 2002 | Ad 15/01/02--------- £ si [email protected]=1450 £ ic 515846/517296 (2 pages) |
15 January 2002 | Full accounts made up to 28 September 2001 (27 pages) |
15 January 2002 | Full accounts made up to 28 September 2001 (27 pages) |
21 September 2001 | Return made up to 13/09/01; bulk list available separately (8 pages) |
21 September 2001 | Return made up to 13/09/01; bulk list available separately (8 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 29 September 2000 (33 pages) |
23 January 2001 | Full accounts made up to 29 September 2000 (33 pages) |
20 September 2000 | Return made up to 13/09/00; bulk list available separately
|
20 September 2000 | Return made up to 13/09/00; bulk list available separately
|
24 January 2000 | Full accounts made up to 1 October 1999 (28 pages) |
24 January 2000 | Full accounts made up to 1 October 1999 (28 pages) |
24 January 2000 | Full accounts made up to 1 October 1999 (28 pages) |
23 September 1999 | Return made up to 13/09/99; bulk list available separately (5 pages) |
23 September 1999 | Return made up to 13/09/99; bulk list available separately (5 pages) |
18 January 1999 | Full accounts made up to 2 October 1998 (30 pages) |
18 January 1999 | Full accounts made up to 2 October 1998 (30 pages) |
18 January 1999 | Full accounts made up to 2 October 1998 (30 pages) |
29 September 1998 | Return made up to 13/09/98; bulk list available separately (7 pages) |
29 September 1998 | Return made up to 13/09/98; bulk list available separately (7 pages) |
19 December 1997 | Full accounts made up to 3 October 1997 (31 pages) |
19 December 1997 | Full accounts made up to 3 October 1997 (31 pages) |
19 December 1997 | Full accounts made up to 3 October 1997 (31 pages) |
2 December 1997 | Return made up to 13/09/97; full list of members (9 pages) |
2 December 1997 | Return made up to 13/09/97; full list of members (9 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
13 March 1997 | Director's particulars changed (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 27 September 1996 (40 pages) |
31 January 1997 | Full accounts made up to 27 September 1996 (40 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
10 October 1996 | Return made up to 13/09/96; bulk list available separately (7 pages) |
10 October 1996 | Return made up to 13/09/96; bulk list available separately (7 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
12 September 1996 | Mins meeting held 290896 (2 pages) |
12 September 1996 | Mins meeting held 290896 (2 pages) |
21 June 1996 | Ad 10/06/96--------- £ si [email protected]=43014 £ ic 472832/515846 (3 pages) |
21 June 1996 | Ad 10/06/96--------- £ si [email protected]=43014 £ ic 472832/515846 (3 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
5 February 1996 | Full accounts made up to 29 September 1995 (26 pages) |
5 February 1996 | Full accounts made up to 29 September 1995 (26 pages) |
18 October 1995 | Return made up to 13/09/95; bulk list available separately (8 pages) |
18 October 1995 | Return made up to 13/09/95; bulk list available separately (8 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (27 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (187 pages) |
20 October 1994 | Return made up to 13/09/94; bulk list available separately (6 pages) |
20 October 1994 | Return made up to 13/09/94; bulk list available separately (6 pages) |
3 March 1994 | Ad 07/02/94--------- £ si [email protected]=125000 £ ic 1065005/1190005 (2 pages) |
3 March 1994 | Ad 07/02/94--------- £ si [email protected]=125000 £ ic 1065005/1190005 (2 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Memorandum and Articles of Association (73 pages) |
20 February 1994 | Memorandum and Articles of Association (73 pages) |
20 February 1994 | Resolutions
|
17 February 1994 | Listing of particulars (68 pages) |
17 February 1994 | Listing of particulars (68 pages) |
21 January 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 January 1994 | Resolutions
|
21 January 1994 | Resolutions
|
21 January 1994 | Re-registration of Memorandum and Articles (42 pages) |
21 January 1994 | Re-registration of Memorandum and Articles (42 pages) |
21 January 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
30 June 1993 | Full accounts made up to 25 September 1992 (20 pages) |
30 June 1993 | Full accounts made up to 25 September 1992 (20 pages) |
11 November 1991 | Ad 25/10/91--------- £ si 1350003@1=1350003 £ ic 2/1350005 (2 pages) |
11 November 1991 | Ad 25/10/91--------- £ si 1350003@1=1350003 £ ic 2/1350005 (2 pages) |
4 November 1991 | Company name changed simco 426 LIMITED\certificate issued on 05/11/91 (2 pages) |
4 November 1991 | Company name changed simco 426 LIMITED\certificate issued on 05/11/91 (2 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Incorporation (18 pages) |
13 September 1991 | Incorporation (18 pages) |