Semdale Ltd

06048052
Anglo-Dal House 5 Spring Villa Park HA8 7EB

Documents

Documents
Date Category Description Pages
11 May 2010 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
14 Apr 2009 officers Director's Change of Particulars / christopher coombs / 14/04/2009 / HouseName/Number was: the woodlands, now: 41; Street was: granville road, now: spa road; Area was: , now: radipole; Post Town was: ilfracombe, now: weymouth; Region was: devon, now: dorset; Post Code was: EX34 8AS, now: DT3 5EP 1 Buy now
12 Jan 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
03 Oct 2008 officers Director's Change of Particulars / christopher coombs / 03/10/2008 / HouseName/Number was: , now: the woodlands; Street was: 8 ford way, now: granville road; Area was: downley, now: ; Post Town was: high wycombe, now: ilfracombe; Region was: buckinghamshire, now: devon; Post Code was: HP13 5XW, now: EX34 8AS; Country was: , now: united kingdom 1 Buy now
16 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
09 May 2007 officers Director resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 1 Buy now
29 Mar 2007 capital Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
29 Mar 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
29 Mar 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 incorporation Incorporation Company 14 Buy now