SEM TECHNOLOGIES LTD

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/101 June 2010 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

17/03/1017 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/02/1018 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2010

View Document

24/08/0924 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009

View Document

19/03/0919 March 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- T E DIXON & J P PHILMORE REPLACING DA WILLIS & MC BOWKER

View Document

19/03/0919 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/094 March 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/02/093 February 2009 INSOLVENCY:SEC OF STATE CERTIFICATE / RELEASE OF LIQUIDATOR.

View Document

03/02/093 February 2009 INSOLVENCY:LIQUIDATOR (RELEASE)- SEC OF STATE CERT

View Document

22/08/0822 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/0822 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/0822 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM WOODLAND COURT COACH CRESCENT, SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AD

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CHURCHGATE HOUSE 33 CHURCHGATE RETFORD NOTTINGHAMSHIRE DN22 6PA

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company