Download leads from Nexok and grow your business. Find out more

Simply Short Term Limited

Documents

Total Documents64
Total Pages268

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off
14 September 2010Final Gazette dissolved via voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
18 May 2010Application to strike the company off the register
18 May 2010Application to strike the company off the register
26 April 2010Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 26 April 2010
26 April 2010Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 26 April 2010
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
10 February 2009Return made up to 22/01/09; full list of members
10 February 2009Return made up to 22/01/09; full list of members
11 September 2008Accounts for a small company made up to 31 March 2008
11 September 2008Accounts for a small company made up to 31 March 2008
8 February 2008Return made up to 22/01/08; full list of members
8 February 2008Return made up to 22/01/08; full list of members
4 November 2007Accounts for a small company made up to 31 March 2007
4 November 2007Accounts for a small company made up to 31 March 2007
12 February 2007Return made up to 22/01/07; full list of members
12 February 2007Return made up to 22/01/07; full list of members
12 February 2007Location of debenture register
12 February 2007Location of debenture register
15 November 2006Accounts for a small company made up to 31 March 2006
15 November 2006Accounts for a small company made up to 31 March 2006
10 February 2006Return made up to 22/01/06; full list of members
10 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2006Accounts for a small company made up to 31 March 2005
13 January 2006Accounts for a small company made up to 31 March 2005
28 January 2005Return made up to 22/01/05; full list of members
28 January 2005Return made up to 22/01/05; full list of members
7 January 2005Accounts for a small company made up to 31 March 2004
7 January 2005Accounts for a small company made up to 31 March 2004
25 June 2004Particulars of mortgage/charge
25 June 2004Particulars of mortgage/charge
27 January 2004Return made up to 22/01/04; full list of members
27 January 2004Return made up to 22/01/04; full list of members
13 January 2004Accounts for a small company made up to 31 March 2003
13 January 2004Accounts for a small company made up to 31 March 2003
11 April 2003Particulars of mortgage/charge
11 April 2003Particulars of mortgage/charge
5 February 2003Return made up to 22/01/03; full list of members
5 February 2003Return made up to 22/01/03; full list of members
8 September 2002Total exemption full accounts made up to 31 March 2002
8 September 2002Total exemption full accounts made up to 31 March 2002
2 February 2002Return made up to 22/01/02; full list of members
2 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
18 April 2001Accounting reference date extended from 31/01/02 to 31/03/02
18 April 2001Accounting reference date extended from 31/01/02 to 31/03/02
28 March 2001Memorandum and Articles of Association
28 March 2001Memorandum and Articles of Association
26 March 2001Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU
26 March 2001New director appointed
26 March 2001New secretary appointed
26 March 2001New secretary appointed
26 March 2001New director appointed
21 March 2001Company name changed paintweb LIMITED\certificate issued on 21/03/01
21 March 2001Company name changed paintweb LIMITED\certificate issued on 21/03/01
20 March 2001Director resigned
20 March 2001Director resigned
20 March 2001Secretary resigned
20 March 2001Secretary resigned
22 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed