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 Type | Publication 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 |  |