INTERSERVE GROUP LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

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

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2021-06-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Mark Nicholas Morris on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 2022-12-31

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/03/2231 March 2022 Termination of appointment of Kenneth George Hanna as a director on 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400002

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400001

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400002

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400005

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400004

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400003

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400001

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400003

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400004

View Document

08/10/218 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400005

View Document

19/07/2119 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400005

View Document

19/07/2119 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400002

View Document

19/07/2119 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400001

View Document

19/07/2119 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400003

View Document

19/07/2119 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 118304400004

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118304400002

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118304400001

View Document

01/04/191 April 2019 ADOPT ARTICLES 18/03/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF PSC STATEMENT ON 18/03/2019

View Document

21/03/1921 March 2019 CESSATION OF JOHN JAMES ENSALL AS A PSC

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118304400003

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED MONTANA 1 LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR GLYN BARKER

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR EDWARD STEPHEN WILDBLOOD

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS DEBRA JAYNE WHITE

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ENSALL

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM EASTERBROOK EATON OLD FORE STREET SIDMOUTH EX10 8LS UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MARTYN JOHN EVERETT

View Document

18/02/1918 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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