SEMPER (UK) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED DYNAMIC SALES LIMITED
CERTIFICATE ISSUED ON 16/04/13

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEON BOUWER

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MRS GILLIAN MARIE BOUWER

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON BOUWER / 28/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON BOUWER / 25/08/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 4 HILLARY CRESCENT WALTON-ON-THAMES SURREY KT12 2DE UNITED KINGDOM

View Document

05/11/085 November 2008 S252 DISP LAYING ACC 03/09/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEON BOUWER / 13/10/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 9 COPPSFIELD ROAD WEST MOLESEY HERSHAM SURREY KT8 1SN

View Document

28/08/0828 August 2008 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