SERVER PLUS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Order of court to wind up

View Document

28/09/2128 September 2021 Restoration by order of court - previously in Compulsory Liquidation

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 ORDER OF COURT TO WIND UP

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0FD

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MOHAMAD KHEIR ACCAD

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANN WHITE / 06/08/2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE NASH

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MISS REBECCA ANN WHITE

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

04/12/144 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS MARIE ANN NASH

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROGERS

View Document

19/03/1419 March 2014 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
3 THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MISS OLIVIA ANN ROGERS

View Document

20/11/1320 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/01/2011

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/09/2010

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUNT

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WORTLEY HUNT / 12/02/2009

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WORTLEY HUNT / 07/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 07/01/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 29-30 MARGARET STREET LONDON W1W 8SA

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0530 July 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 1-7 HARLEY STREET LONDON W1N 1DA

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

19/11/0119 November 2001 S80A AUTH TO ALLOT SEC 14/11/01

View Document

23/10/0123 October 2001 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