SEMICON SERVICES LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

21/11/0721 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/11/0721 November 2007 RECEIVER CEASING TO ACT

View Document

03/01/073 January 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0616 June 2006 28/04/06 ABSTRACTS AND PAYMENTS

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 10 NEW MILLS INDUSTRIAL ESTATE MODBURY IVYBRIDGE DEVON PL21 0TP

View Document

05/12/055 December 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/08/0530 August 2005 FIRST GAZETTE

View Document

23/05/0523 May 2005 28/04/05 ABSTRACTS AND PAYMENTS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

02/06/042 June 2004 28/04/04 ABSTRACTS AND PAYMENTS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: CROSS MANOR RINGMORE KINGSBRIDGE DEVON TQ7 4HW

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/12/008 December 2000 NC INC ALREADY ADJUSTED 10/11/00

View Document

08/12/008 December 2000 £ NC 100/10000 10/11/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996

View Document

19/06/9619 June 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1LA

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993

View Document

06/05/936 May 1993 COMPANY NAME CHANGED BONDCO 520 LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

20/04/9320 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information