Advanced company searchLink opens in new window

SEMEURO SUPPLY LIMITED

Company number 05763633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(353) ‐ Location of register of members address changed
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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