SEMPER IDEM LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR HORST HOLZBAUR

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JEREMY NIGEL CRISP EASTAUGH

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/03/1122 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HORST MICHAEL HOLZBAUR / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 THE STABLES 46 CASTLE HILL KENILWORTH CV8 1NB

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information