MOUCHEL PARKMAN SERVIRAIL CONSTRUCTION PROJECTS LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/05/1222 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 10/10/2011

View Document

22/06/1122 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

05/06/095 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
WEST HALL
PARVIS ROAD
WEST BYFLEET
SURREY
KT14 6EZ

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/07/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
15 BEAUMONT CLOSE
BANBURY
OXFORDSHIRE
OX16 1TG

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED
SERVIRAIL CONSTRUCTION PROJECTS
LIMITED
CERTIFICATE ISSUED ON 19/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
C/O B S G VALENTINE & CO
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON WC1H 9BQ

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

24/04/9724 April 1997 � NC 1000/100000
01/04/97

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED
SPEED 6239 LIMITED
CERTIFICATE ISSUED ON 17/04/97

View Document

19/03/9719 March 1997 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