SERENIAIN LIMITED

Company Documents

DateDescription
02/04/192 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/03/189 March 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS CV8 2LG

View Document

21/02/1821 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1816 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED EXETER MACHINE TOOLS LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/11/158 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 27/09/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 27/09/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 17/10/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS CV8 2LZ UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE INTERNATIONAL PAVILION 10TH STREET STONELEIGH PARK NR KENILWORTH WEST MIDLANDS B93 0BL UNITED KINGDOM

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 1 GAINSBOROUGH CRESCENT KNOWLE SOLIHULL WEST MIDLANDS B93 9EX

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN LESLIE BURNS EXETER / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET EXETER / 28/04/2014

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EXETER

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 30/09/10 STATEMENT OF CAPITAL GBP 917636

View Document

07/02/117 February 2011 30/09/10 STATEMENT OF CAPITAL GBP 917636

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE EXETER

View Document

18/01/1118 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 COMPANY NAME CHANGED SERENIAIN LIMITED CERTIFICATE ISSUED ON 06/09/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EXETER

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE EXETER

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MRS ANGELA MARGARET EXETER

View Document

26/08/1026 August 2010 CHANGE OF NAME 18/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, 1 GAINSBOROUGH CRESCENT, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9EX, UNITED KINGDOM

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, C/O WESTBURY 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: LANSDOWNE HOUSE, CITY FORUM, 250 CITY ROAD, LONDON EC1V 2QZ

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED AMITEX EUROPE LIMITED CERTIFICATE ISSUED ON 24/07/00

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: LANSDOWNE HOUSE, CITY FORUM, 250 CITY ROAD, LONDON EC1V 2QZ

View Document

13/04/9913 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9913 April 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/9913 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 24/05/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/11/9530 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 21/11/94; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 7 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/01/944 January 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 7 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB

View Document

21/01/9321 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9321 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: WICKMAN BUSINESS CENTRE, BANNER LANE, COVENTRY, CV4 9GE

View Document

03/06/923 June 1992 AUDITOR'S RESIGNATION

View Document

15/05/9215 May 1992 AUDITOR'S RESIGNATION

View Document

13/05/9213 May 1992 S386 DISP APP AUDS 11/05/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: TWO LINTON AVENUE, SOLIHULL, WEST MIDLANDS, B91 3NN

View Document

22/11/9122 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/916 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/915 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED EXETER MACHINE TOOLS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

09/03/909 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/88

View Document

07/03/907 March 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: ACCORD HOUSE, THE OLD FIRE STATION, 69 ALBION STREET, BIRMINGHAM B1 3EA

View Document

07/08/897 August 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/04/8917 April 1989 FIRST GAZETTE

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: 780 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9PS

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 27/02/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 05/03/85; FULL LIST OF MEMBERS

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