Advanced company searchLink opens in new window

SIME DARBY MANAGEMENT SERVICES LIMITED

Company number 03271960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
07 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Nov 2015 AD01 Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 16 November 2015
10 Nov 2015 600 Appointment of a voluntary liquidator
10 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
10 Nov 2015 4.70 Declaration of solvency
01 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Jan 2015 AP01 Appointment of Wan Hashimi Albakri Waa Jaffri as a director on 6 January 2015
14 Jan 2015 TM01 Termination of appointment of Zulkifli Tahmali Yusof Tahmali as a director on 6 January 2015
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
27 Nov 2014 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014
28 Oct 2014 AUD Auditor's resignation
28 Oct 2014 AA Full accounts made up to 30 June 2014
12 Aug 2014 AD01 Registered office address changed from The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014
25 Jun 2014 AP01 Appointment of Mr Kamarul Ariffin Abdul Samad as a director
23 Apr 2014 TM01 Termination of appointment of Kok Tan as a director
26 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
10 Oct 2013 AA Full accounts made up to 30 June 2013
22 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 30 June 2012
14 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 30 June 2011
08 Aug 2011 AP01 Appointment of Dr Kok Heng Tan as a director
03 Aug 2011 AP01 Appointment of Zulkifli Tahmali Yusof Tahmali as a director