SEMIAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/11/0121 November 2001

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED RETBROOK LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 Incorporation

View Document

19/09/0119 September 2001 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