SEMANTECH LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

02/08/132 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/04/1222 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFEL JOHANNES STEPHANUS FOURIE / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOFFEL FOURIE / 01/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LUZANE FOURIE / 01/04/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 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