W.S. Simpson (Holdings) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2000)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
W.S.SIMPSON & CO.(THE BRITISH ANILINE DYE & CHEMICAL WORKS)LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
00366024 |
Record last updated |
Thursday, August 6, 2015 4:23:34 AM UTC |
Official Address |
Springfield House 99 Crossbrook Street Cheshunt South And Theobalds
There are 244 companies registered at this street
|
Locality |
Cheshunt South And Theobalds |
Region |
Hertfordshire, England |
Postal Code |
EN88JR
|
Sector |
Non-trading company |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 14, 2003 |
Administrator's abstract of receipts and payments
|  |
Registry |
Dec 3, 2002 |
Order to wind up
|  |
Registry |
Dec 3, 2002 |
Notice of discharge of administration order
|  |
Registry |
Nov 6, 2002 |
Administrator's abstract of receipts and payments
|  |
Registry |
May 9, 2002 |
Administrator's abstract of receipts and payments 3660...
|  |
Registry |
Jan 9, 2002 |
Statement of administrator's proposals
|  |
Registry |
Dec 31, 2001 |
Notice of result of meeting of creditors
|  |
Registry |
Oct 5, 2001 |
Administration order
|  |
Registry |
Sep 13, 2001 |
Notice of administration order
|  |
Registry |
Jul 5, 2001 |
Appointment of a director
|  |
Registry |
Jun 18, 2001 |
Appointment of a man as Director
|  |
Registry |
May 11, 2001 |
Annual return
|  |
Registry |
Apr 26, 2001 |
Resignation of a director
|  |
Registry |
Mar 26, 2001 |
Resignation of one Director (a man)
|  |
Registry |
Feb 6, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 4, 2001 |
Return by a company purchasing its own shares
|  |
Registry |
Jan 2, 2001 |
Change in situation or address of registered office
|  |
Registry |
Dec 19, 2000 |
Auth. to purchase shares out of capital
|  |
Registry |
Dec 19, 2000 |
Director powers
|  |
Registry |
Dec 18, 2000 |
Resignation of a director
|  |
Registry |
Dec 13, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2000 |
Resignation of one Director (a man)
|  |
Registry |
Sep 1, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 31, 2000 |
Annual accounts
|  |
Registry |
Jun 28, 2000 |
Appointment of a director
|  |
Registry |
Jun 20, 2000 |
Appointment of a woman
|  |
Registry |
Jun 14, 2000 |
Annual return
|  |
Financials |
Nov 12, 1999 |
Annual accounts
|  |
Registry |
Jun 17, 1999 |
Resignation of a director
|  |
Registry |
Jun 10, 1999 |
Annual return
|  |
Financials |
Dec 9, 1998 |
Annual accounts
|  |
Registry |
Nov 30, 1998 |
Resignation of one Chemist and one Director (a man)
|  |
Registry |
Nov 4, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 21, 1998 |
Annual return
|  |
Financials |
Aug 20, 1997 |
Annual accounts
|  |
Registry |
Jun 13, 1997 |
Annual return
|  |
Financials |
Jul 23, 1996 |
Annual accounts
|  |
Registry |
May 2, 1996 |
Annual return
|  |
Registry |
Oct 19, 1995 |
Company name change
|  |
Registry |
Oct 18, 1995 |
Change of name certificate
|  |
Financials |
Jul 17, 1995 |
Annual accounts
|  |
Registry |
Jun 12, 1995 |
Annual return
|  |
Financials |
May 19, 1994 |
Annual accounts
|  |
Registry |
May 10, 1994 |
Director's particulars changed
|  |
Registry |
May 10, 1994 |
Annual return
|  |
Registry |
Jan 20, 1994 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 9, 1993 |
Director resigned, new director appointed
|  |
Registry |
Oct 31, 1993 |
Appointment of a man as Secretary and Company Secretary
|  |
Registry |
Oct 31, 1993 |
Resignation of one Director (a woman)
|  |
Financials |
Jun 8, 1993 |
Annual accounts
|  |
Registry |
May 13, 1993 |
Annual return
|  |
Registry |
May 13, 1993 |
Director's particulars changed
|  |
Registry |
May 13, 1993 |
Location of register of members address changed
|  |
Financials |
Jun 10, 1992 |
Annual accounts
|  |
Registry |
Jun 10, 1992 |
Director resigned, new director appointed
|  |
Registry |
May 13, 1992 |
Appointment of a man as Director
|  |
Registry |
May 12, 1992 |
Annual return
|  |
Financials |
Jun 16, 1991 |
Annual accounts
|  |
Registry |
May 15, 1991 |
Annual return
|  |
Registry |
May 2, 1991 |
Five appointments: a woman and 4 men
|  |
Financials |
Aug 22, 1990 |
Annual accounts
|  |
Registry |
Jul 30, 1990 |
Annual return
|  |
Financials |
Jun 9, 1989 |
Annual accounts
|  |
Registry |
Jun 9, 1989 |
Annual return
|  |
Registry |
Aug 24, 1988 |
Annual return 3660...
|  |
Financials |
Aug 24, 1988 |
Annual accounts
|  |
Registry |
Jun 30, 1988 |
Director resigned, new director appointed
|  |
Registry |
Jul 29, 1987 |
Annual return
|  |
Financials |
Jul 3, 1987 |
Annual accounts
|  |
Registry |
Jan 19, 1987 |
Annual return
|  |
Financials |
Jan 19, 1987 |
Annual accounts
|  |
Registry |
Jul 7, 1986 |
Annual return
|  |
Financials |
May 27, 1986 |
Annual accounts
|  |