Advanced company searchLink opens in new window

INTER-SIM.COM LIMITED

Company number 06218113

Filter by category

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)
10 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 3 January 2013
10 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 September 2012
29 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
26 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
08 Jun 2011 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 8 June 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 18 September 2010
19 Apr 2010 4.68 Liquidators' statement of receipts and payments to 18 March 2010
06 Feb 2010 AD01 Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 6 February 2010
20 Jan 2010 600 Appointment of a voluntary liquidator
09 Jan 2010 4.40 Notice of ceasing to act as a voluntary liquidator
21 Oct 2009 4.68 Liquidators' statement of receipts and payments to 18 September 2009
24 Mar 2009 288a Director and secretary appointed alistair crawford brown
13 Mar 2009 288b Appointment Terminate, Secretary Derek Hugh Brown Logged Form
09 Oct 2008 600 Appointment of a voluntary liquidator
09 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-19
02 Sep 2008 287 Registered office changed on 02/09/2008 from 6TH floor 3 brindley place birmingham west midlands B1 2JB
20 Aug 2008 288b Appointment Terminated Secretary derek brown
18 Jul 2008 88(2) Ad 01/07/08 gbp si 98@1=98 gbp ic 2/100
20 May 2008 395 Particulars of a mortgage or charge / charge no: 1
19 May 2008 288b Appointment Terminated Secretary matthew footner
19 May 2008 287 Registered office changed on 19/05/2008 from column house london road shrewsbury shropshire SY2 6NN
19 May 2008 288a Secretary appointed derek hugh brown