SEMPERFLI LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM STRAWBERRY HIL LCOTTAGE MAIN STREET ABERFORD WEST YORKSHIRE LS25 3AH ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN HODSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS ANN KITCHENER

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY DEAN HODSON

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR ANDREW CLIVE KITCHENER

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE KITCHENER / 24/03/2011

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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