- Company Overview for SEMEURO SUPPLY LIMITED (05763633)
- Filing history for SEMEURO SUPPLY LIMITED (05763633)
- People for SEMEURO SUPPLY LIMITED (05763633)
- Charges for SEMEURO SUPPLY LIMITED (05763633)
- More for SEMEURO SUPPLY LIMITED (05763633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
07 May 2009 | 288b | Appointment terminated director mark lietzke | |
09 Mar 2009 | 288a | Director appointed mark lietzke | |
09 Mar 2009 | 288a | Director appointed alisa perkins | |
09 Mar 2009 | 288a | Director appointed terrence ronan | |
29 Jan 2009 | 288b | Appointment terminated director ronald majors | |
28 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Oct 2008 | 288b | Appointment terminated director john spencer | |
09 Sep 2008 | 288b | Appointment terminated secretary michael cooke | |
03 Sep 2008 | 363a | Return made up to 30/03/08; full list of members | |
03 Sep 2008 | 288a | Secretary appointed christopher thomas | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
11 May 2007 | 363s |
Return made up to 30/03/07; full list of members
|
|
25 Oct 2006 | 288a | New director appointed | |
16 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Oct 2006 | 395 | Particulars of mortgage/charge | |
16 Oct 2006 | 395 | Particulars of mortgage/charge | |
06 Jul 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | 288a | New director appointed | |
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2006 | 287 | Registered office changed on 05/06/06 from: 10 upper bank street london E14 5JJ | |
05 Jun 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
05 Jun 2006 | 288b | Director resigned | |
05 Jun 2006 | 288b | Director resigned |