LEVEL 3 COMMUNICATIONS (SERVECAST) LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SPENCE

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HEARD

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYWOOD

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCCARTHY / 09/10/2012

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 100 LEMAN STREET LONDON E1 8EU

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY JOANNE OAKDEN / 05/09/2011

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR RICHARD ANDREW HAYWOOD

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JAMES BARTON HEARD

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCCARTHY / 01/01/2010

View Document

13/10/1013 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR JOHN JOSEPH MCCARTHY

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN MCCARTHY

View Document

16/06/0816 June 2008 SECRETARY APPOINTED KERRY JOANNE OAKDEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR BRADY RAFUSE

View Document

04/06/084 June 2008 MEMORANDUM OF ASSOCIATION

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED SERVECAST (UK) LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 4TH FLOOR WATERLOO PLACE LONDON SW1Y 4BE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 25/07/06; NO CHANGE OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 52 HAYMARKET ST JAMES LONDON SW1Y 4RP

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 S366A DISP HOLDING AGM 07/03/03

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/07/02; NO CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED SERVECAST.COM (U.K.) LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ALTER MEMORANDUM 28/09/00

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: G OFFICE CHANGED 26/10/00 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED DELTACOOL LIMITED CERTIFICATE ISSUED ON 25/10/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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