SEMBLANT LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/0925 March 2009 APPLICATION FOR STRIKING-OFF

View Document

30/12/0830 December 2008 DIRECTOR'S PARTICULARS WILLIAM FOYLE

View Document

30/12/0830 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: REGUS BUILDING ROOM 101 960 CAPABILITY GREEN LUTON BEDS LU1 3PE ENGLAND

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: REGUS BUILDING ROOM 101 960 CAPABILITY GREEN LUTON BEDS LU6 1PE

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: C/O AIR FOYLE LIMITED 72 - 104 FRANK LESTER WAY LONDON LUTON AIRPORT, LUTON BEDFORDSHIRE LU2 9NQ

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 960 CAPABILITY GREEN LUTON BEDS LU1 3PE

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: REGUS BUILDING, 960 CAPABILITY GREEN, LUTON BEDS LU1 3PE

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: HALCYON HOUSE LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9LU

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 15/05/98

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 15/05/98

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 15/05/98 REDEMPTION OF SHARES 15/05/98 NC INC ALREADY ADJUSTED 15/05/98 REDEMPTION OF SHARES 15/05/98

View Document

05/02/025 February 2002 � NC 100100/350100 15/05/98

View Document

11/01/0211 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 ALTER MEMORANDUM 01/12/00

View Document

29/12/0029 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED AIR FOYLE PASSENGER AIRLINES LIM ITED CERTIFICATE ISSUED ON 20/12/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED AIR FOYLE CHARTER AIRLINES LIMIT ED CERTIFICATE ISSUED ON 30/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED AIR FOYLE PASSENGER AIRLINES LIM ITED CERTIFICATE ISSUED ON 24/03/99

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED AIR FOYLE CHARTER AIRLINES LIMIT ED CERTIFICATE ISSUED ON 17/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/08/948 August 1994 � NC 100/100100 26/04/94

View Document

08/08/948 August 1994 NC INC ALREADY ADJUSTED 26/04/94

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: G OFFICE CHANGED 26/02/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 ALTER MEM AND ARTS 02/02/94

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED RESTGROVE LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

23/12/9323 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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