SEMCON INFORMATIC UK LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1122 June 2011 SOLVENCY STATEMENT DATED 23/03/11

View Document

05/05/115 May 2011 REDUCE ISSUED CAPITAL 23/03/2011

View Document

23/02/1123 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR REINE LINDQVIST

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REINE LINDQVIST / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & H CONSULTANCY SERVICES LTD / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN EKENER / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 19 ST. CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR PIERRE DICKSSON

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 AELFRIC COURT 2 OXFORD ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4HG

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 WILLOW BARN, CUMNOR ROAD FARMOOR OXFORD OX2 9NX

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 COMPANY NAME CHANGED PENTECH BY SEMCON LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED PENTECH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: G OFFICE CHANGED 22/08/01 WELLERS 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: G OFFICE CHANGED 19/11/91 THE RISINGS CHURCH ROAD NORTH LEIGH OXON OX8 6TX

View Document

19/11/9119 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/11/915 November 1991 Incorporation

View Document

05/11/915 November 1991 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