SEPANG DESIGN LTD

Company Documents

DateDescription
16/05/1516 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

19/01/1419 January 2014 SECRETARY APPOINTED MS CAROL KERR FINNIE

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, SECRETARY PEREN SCHELLER

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM
26 VICTORIA HOUSE
26 CHURCH STREET
GREAT DUNMOW
ESSEX
CM6 2AE

View Document

10/12/1310 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KERR FINNIE / 09/02/2010

View Document

23/11/0923 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM STUDIO 24 COLMANS WHARF 45 MORRIS ROAD, LONDON E14 6PA

View Document

03/10/073 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 19/01/05

View Document

24/02/0524 February 2005 � NC 100/102 19/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED SEPANG AUTOMOTIVE LTD CERTIFICATE ISSUED ON 28/07/04

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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