Based in Birmingham, Simplex Metal Finishers Ltd was registered on 29 July 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Narinder | 01 July 2002 | 05 April 2013 | 1 |
NAR, Santohk | 01 September 1999 | 03 March 2000 | 1 |
SINGH, Gurmaj | 06 April 2013 | 06 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH, Jasvinder | 15 August 2014 | - | 1 |
KAUR, Sharonjit | 01 September 1999 | 13 March 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 March 2018 | |
AM23 - N/A | 05 December 2017 | |
AM10 - N/A | 28 June 2017 | |
F2.18 - N/A | 05 January 2017 | |
2.17B - N/A | 21 December 2016 | |
AD01 - Change of registered office address | 20 December 2016 | |
2.12B - N/A | 14 December 2016 | |
MR04 - N/A | 16 November 2016 | |
CS01 - N/A | 05 September 2016 | |
MR01 - N/A | 02 September 2016 | |
MR04 - N/A | 24 August 2016 | |
MR04 - N/A | 24 August 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 10 August 2015 | |
MR01 - N/A | 27 April 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
AP03 - Appointment of secretary | 19 August 2014 | |
TM02 - Termination of appointment of secretary | 19 August 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 12 September 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
MR04 - N/A | 03 August 2013 | |
MR01 - N/A | 01 August 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
128(4) - Notice of assignment of name or new name to any class of shares | 02 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2009 | |
363a - Annual Return | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
AA - Annual Accounts | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 30 June 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
363s - Annual Return | 24 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
AA - Annual Accounts | 28 June 2003 | |
363s - Annual Return | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 17 April 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
363s - Annual Return | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
225 - Change of Accounting Reference Date | 17 May 2000 | |
287 - Change in situation or address of Registered Office | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
NEWINC - New incorporation documents | 29 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2016 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Fully Satisfied |
N/A |
A registered charge | 31 July 2013 | Fully Satisfied |
N/A |
Debenture deed | 02 September 2008 | Fully Satisfied |
N/A |
Debenture | 18 July 2003 | Fully Satisfied |
N/A |