SEMETRIC LTD

06617607
100 NEW BRIDGE STREET LONDON EC4V 6JA

Documents

Documents
Date Category Description Pages
17 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 accounts Annual Accounts 8 Buy now
16 Mar 2016 capital Return of Allotment of shares 4 Buy now
10 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
10 Mar 2016 insolvency Solvency Statement dated 09/03/16 1 Buy now
10 Mar 2016 resolution Resolution 1 Buy now
21 Jan 2016 annual-return Annual Return 15 Buy now
24 Aug 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Gregory Thomas Mead) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Gregory Thomas Mead) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Marc Frans Julia Moens) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Jeremy Michael Silver) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Jonathan Adrien Edington) 2 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2015 officers Appointment of director (Gene Daniel Levoff) 3 Buy now
12 Jan 2015 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
12 Jan 2015 annual-return Annual Return 16 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 capital Return of Allotment of shares 4 Buy now
23 Jun 2014 accounts Annual Accounts 9 Buy now
09 Jun 2014 resolution Resolution 4 Buy now
20 Jan 2014 annual-return Annual Return 9 Buy now
15 Jan 2014 officers Change of particulars for director (Mr Gregory Thomas Mead) 2 Buy now
15 Jan 2014 officers Change of particulars for secretary (Mr Gregory Thomas Mead) 1 Buy now
14 Oct 2013 accounts Annual Accounts 8 Buy now
25 Mar 2013 officers Appointment of director (Mr Jonathan Adrien Edington) 2 Buy now
05 Mar 2013 resolution Resolution 74 Buy now
19 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2013 capital Return of Allotment of shares 11 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
01 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
07 Jan 2013 annual-return Annual Return 8 Buy now
21 Nov 2012 capital Return of Allotment of shares 13 Buy now
21 Nov 2012 resolution Resolution 4 Buy now
09 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
19 Dec 2011 officers Change of particulars for director (Dr Marc Frans Julia Moens) 2 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
14 Sep 2011 officers Termination of appointment of director (James Clarke) 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 annual-return Annual Return 8 Buy now
31 Jan 2011 officers Change of particulars for director (Mr Gregory Thomas Mead) 2 Buy now
31 Jan 2011 officers Change of particulars for director (Mr James Peter Clarke) 2 Buy now
19 Oct 2010 resolution Resolution 60 Buy now
19 Oct 2010 capital Return of Allotment of shares 12 Buy now
18 Oct 2010 officers Termination of appointment of director (Andrew Walker) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Paul Ashley) 2 Buy now
18 Oct 2010 officers Termination of appointment of director (Richard Henshaw) 2 Buy now
18 Oct 2010 officers Appointment of director (Dr. Marc Frans Julia Moens) 3 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 officers Appointment of director (Mr James Peter Clarke) 2 Buy now
16 Jun 2010 officers Appointment of director (Mr Jeremy Michael Silver) 2 Buy now
14 Jun 2010 capital Return of Allotment of shares 4 Buy now
29 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Feb 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 7 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Andrew Keith Walker) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Richard James Henshaw) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Gregory Thomas Mead) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Paul Martyn Ashley) 2 Buy now
11 Nov 2009 capital S-div 1 Buy now
11 Nov 2009 capital Return of Allotment of shares 3 Buy now
20 Jul 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
18 Jul 2009 officers Director appointed mr richard james henshaw 1 Buy now
07 Jul 2009 officers Director's change of particulars / andrew walker / 07/07/2009 1 Buy now
07 Jul 2009 officers Director and secretary's change of particulars / gregory mead / 07/07/2009 2 Buy now
05 May 2009 officers Director appointed mr andrew keith walker 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from, 32 - 37 cowper street, shoreditch, london, EC2A 4AW, united kingdom 1 Buy now
02 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2009 officers Director appointed mr paul martyn ashley 2 Buy now
27 Feb 2009 officers Appointment terminated director matthew jeffery 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from, 113-117 farringdon road, london, EC1R 3BX 1 Buy now
26 Feb 2009 officers Appointment terminated secretary bevan kidwell company secretaries LIMITED 1 Buy now
10 Jul 2008 officers Director appointed matthew michael copeland jeffery 2 Buy now
10 Jul 2008 officers Director and secretary appointed gregory thomas mead 2 Buy now
07 Jul 2008 officers Appointment terminated director bevan kidwell company directors LIMITED 1 Buy now
11 Jun 2008 incorporation Incorporation Company 14 Buy now