SERVASSURE LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/06/097 June 2009 DIRECTOR RESIGNED TIMOTHY TUPMAN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

09/04/089 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

08/04/088 April 2008 SECRETARY RESIGNED EVERSECRETARY LIMITED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED STERRY COMMUNICATIONS (UK) LIMIT ED CERTIFICATE ISSUED ON 18/02/08; RESOLUTION PASSED ON 04/02/08

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: GREENWAY HOUSE PINNACLES HARLOW ESSEX CM19 5QD

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: STERRY HOUSE BREDBURY PARKWAY BREDBURY STOCKPORT CHESHIRE SK6 2SN

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 AUDITOR'S RESIGNATION

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 02/05/05

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 02/05/04

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 02/05/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0429 January 2004 S366A DISP HOLDING AGM 21/01/04 S252 DISP LAYING ACC 21/01/04 S386 DISP APP AUDS 21/01/04

View Document

22/01/0422 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/02/03; NO CHANGE OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 02/05/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 02/05/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 02/05/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 13/02/00; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/99

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 05/05/99

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 02/05/97

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 03/05/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 REDUCTION OF ISSUED CAPITAL

View Document

08/12/958 December 1995 REDUCTION SHARE NOM & ISS

View Document

29/11/9529 November 1995 REDUCTION OF ISSUED CAPITAL 14/11/95

View Document

30/06/9530 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 02/05/95

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 02/05/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/05/95

View Document

16/05/9516 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/95

View Document

16/05/9516 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/95

View Document

16/05/9516 May 1995 � NC 100/5000100 02/05/95

View Document

16/05/9516 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: G OFFICE CHANGED 26/04/95 SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED NEMOURE LIMITED CERTIFICATE ISSUED ON 25/04/95

View Document

13/02/9513 February 1995 Incorporation

View Document

13/02/9513 February 1995 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