SEMELAB HOLDINGS LIMITED

06649306
CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

Documents

Documents
Date Category Description Pages
20 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
26 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
02 Oct 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Oct 2012 resolution Resolution 1 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
29 May 2012 officers Termination of appointment of director (Shatish Dasani) 1 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2012 officers Change of particulars for director (Mr Shatish Damodar Dasani) 2 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
29 Jun 2011 accounts Annual Accounts 11 Buy now
24 May 2011 officers Change of particulars for director (Sameet Vohra) 2 Buy now
08 Oct 2010 miscellaneous Miscellaneous 1 Buy now
08 Sep 2010 auditors Auditors Resignation Company 1 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
21 Jun 2010 incorporation Memorandum Articles 33 Buy now
21 Jun 2010 resolution Resolution 1 Buy now
21 Jun 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2010 officers Change of particulars for director (Paul Felbeck) 2 Buy now
13 Apr 2010 officers Appointment of director (Sameet Vohra) 3 Buy now
08 Apr 2010 officers Termination of appointment of director (David Matthews) 1 Buy now
26 Mar 2010 accounts Annual Accounts 13 Buy now
14 Oct 2009 officers Change of particulars for director (Wendy Jill Sharp) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Wendy Jill Sharp) 1 Buy now
14 Oct 2009 officers Change of particulars for director 2 Buy now
14 Oct 2009 officers Change of particulars for director 2 Buy now
13 Oct 2009 officers Change of particulars for director (Paul Felbeck) 2 Buy now
12 Oct 2009 address Move Registers To Sail Company 1 Buy now
08 Oct 2009 address Move Registers To Sail Company 1 Buy now
08 Oct 2009 address Move Registers To Sail Company 1 Buy now
08 Oct 2009 address Move Registers To Sail Company 1 Buy now
08 Oct 2009 address Move Registers To Sail Company 1 Buy now
07 Oct 2009 address Change Sail Address Company 1 Buy now
30 Jul 2009 annual-return Return made up to 17/07/09; full list of members 6 Buy now
05 Jun 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
07 Feb 2009 officers Director appointed shatish damodar dasani 5 Buy now
07 Feb 2009 officers Director appointed david paul matthews 1 Buy now
07 Feb 2009 officers Director appointed wendy jill sharp 1 Buy now
06 Jan 2009 officers Appointment terminated director james armstrong 1 Buy now
24 Sep 2008 officers Secretary appointed wendy jill sharp 2 Buy now
24 Sep 2008 officers Director appointed paul felbeck 11 Buy now
24 Sep 2008 officers Director appointed james wellwood armstrong 2 Buy now
24 Sep 2008 officers Appointment terminated director andrew deacon 1 Buy now
24 Sep 2008 officers Appointment terminated director john thornton 1 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2008 miscellaneous Statement Of Affairs 14 Buy now
27 Aug 2008 capital Ad 13/08/08\gbp si 48000@0.000001=0.048\gbp ic 4.752/4.8\ 4 Buy now
26 Aug 2008 capital S-div 1 Buy now
21 Aug 2008 capital Ad 12/08/08\gbp si 3752000@0.000001=3.752\gbp ic 1/4.752\ 4 Buy now
21 Aug 2008 resolution Resolution 2 Buy now
17 Jul 2008 incorporation Incorporation Company 20 Buy now