SEMA SERVICES LTD

05011053
TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
08 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2018 insolvency Liquidation In Administration Move To Dissolution 18 Buy now
16 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jul 2017 insolvency Liquidation In Administration Progress Report 24 Buy now
27 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
11 Aug 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
04 Mar 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
17 Feb 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
16 Feb 2016 insolvency Liquidation In Administration Proposals 25 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Sep 2015 mortgage Registration of a charge 52 Buy now
13 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2015 officers Termination of appointment of director (Anthony Greenway) 1 Buy now
01 Jun 2015 officers Termination of appointment of director (Ian Strong) 1 Buy now
15 May 2015 accounts Annual Accounts 8 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 capital Return of Allotment of shares 3 Buy now
10 Nov 2014 accounts Annual Accounts 14 Buy now
25 Sep 2014 officers Appointment of director (Mr Ian Strong) 2 Buy now
25 Sep 2014 officers Appointment of director (Mr Anthony Greenway) 2 Buy now
25 Sep 2014 officers Appointment of secretary (Mr Grant Michael Stuffins) 2 Buy now
28 Aug 2014 mortgage Registration of a charge 25 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 accounts Annual Accounts 18 Buy now
01 May 2013 officers Termination of appointment of secretary (Joanne Foxall) 1 Buy now
18 Jan 2013 annual-return Annual Return 3 Buy now
18 Jan 2013 officers Termination of appointment of director (Mark Williams) 1 Buy now
09 Aug 2012 accounts Annual Accounts 9 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 9 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Appointment of secretary (Mrs Joanne Foxall) 1 Buy now
30 Mar 2011 officers Appointment of director (Mr Brian Geoffrey Benson) 2 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Mark Williams) 1 Buy now
15 Nov 2010 incorporation Memorandum Articles 32 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Sep 2010 resolution Resolution 33 Buy now
10 Aug 2010 resolution Resolution 6 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Mark David Williams) 2 Buy now
09 Mar 2010 capital Return of purchase of own shares 2 Buy now
21 Jan 2010 accounts Annual Accounts 7 Buy now
17 Apr 2009 annual-return Return made up to 09/01/09; full list of members 3 Buy now
17 Apr 2009 officers Appointment terminated director sean clayton 1 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
11 Nov 2008 officers Director's change of particulars / sean clayton / 11/11/2008 1 Buy now
11 Nov 2008 officers Secretary appointed mark david williams 1 Buy now
11 Nov 2008 officers Appointment terminated secretary sean clayton 1 Buy now
30 Jan 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
21 Jan 2007 annual-return Return made up to 09/01/07; full list of members 7 Buy now
29 Sep 2006 accounts Annual Accounts 6 Buy now
13 Jan 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
30 Jul 2005 accounts Annual Accounts 5 Buy now
12 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
16 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: water house 35 water lane wilmslow stockport cheshire SK9 5AR 1 Buy now
19 Aug 2004 address Registered office changed on 19/08/04 from: landmark house station road cheadle hulme stockport cheshire SK8 7BS 1 Buy now
15 May 2004 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
27 Feb 2004 address Registered office changed on 27/02/04 from: 91 chester road poynton stockport SK12 1HJ 1 Buy now
18 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2004 incorporation Incorporation Company 8 Buy now