INTERSERVE GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Appointment of a voluntary liquidator |
13/10/2313 October 2023 | Resolutions |
02/10/232 October 2023 | Statement of affairs |
14/09/2314 September 2023 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-14 |
03/08/233 August 2023 | Group of companies' accounts made up to 2021-06-30 |
21/06/2321 June 2023 | Previous accounting period shortened from 2022-06-27 to 2022-06-26 |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
27/01/2327 January 2023 | Director's details changed for Mr Mark Nicholas Morris on 2023-01-03 |
11/01/2311 January 2023 | Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 2022-12-31 |
11/01/2311 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with updates |
31/03/2231 March 2022 | Termination of appointment of Kenneth George Hanna as a director on 2022-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with updates |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400002 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400001 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400002 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400005 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400004 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400003 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400001 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400003 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400004 |
08/10/218 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400005 |
19/07/2119 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400005 |
19/07/2119 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400002 |
19/07/2119 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400001 |
19/07/2119 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400003 |
19/07/2119 July 2021 | Part of the property or undertaking has been released and no longer forms part of charge 118304400004 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118304400002 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118304400001 |
01/04/191 April 2019 | ADOPT ARTICLES 18/03/2019 |
22/03/1922 March 2019 | NOTIFICATION OF PSC STATEMENT ON 18/03/2019 |
21/03/1921 March 2019 | CESSATION OF JOHN JAMES ENSALL AS A PSC |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118304400003 |
18/03/1918 March 2019 | COMPANY NAME CHANGED MONTANA 1 LIMITED CERTIFICATE ISSUED ON 18/03/19 |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR GLYN BARKER |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR EDWARD STEPHEN WILDBLOOD |
15/03/1915 March 2019 | DIRECTOR APPOINTED MRS DEBRA JAYNE WHITE |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR MARK ARGENT WHITELING |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ENSALL |
15/03/1915 March 2019 | SECRETARY APPOINTED MR ANDREW JOHN MCDONALD |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM EASTERBROOK EATON OLD FORE STREET SIDMOUTH EX10 8LS UNITED KINGDOM |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR MARTYN JOHN EVERETT |
18/02/1918 February 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company