SERVAL SECURITY PARKING CONTROL LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/01/1430 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/07/1322 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 5 ST JOHNS STREET BEDFORD BEDFORDSHIRE MK42 0AH

View Document

23/05/1223 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009211

View Document

23/05/1223 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJID RAFIQ / 19/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 18 January 2009 with full list of shareholders

View Document

15/03/1015 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 18 January 2008 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MAJID HUSSAIN

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

08/10/098 October 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: G OFFICE CHANGED 16/11/07 86 IDDESLEIGH ROAD BEDFORD MK40 4LL

View Document

18/01/0718 January 2007 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