SERVERSIDE GROUP LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 STATEMENT BY DIRECTORS

View Document

12/06/1512 June 2015 SOLVENCY STATEMENT DATED 02/06/15

View Document

12/06/1512 June 2015 CANCEL SHARE PREM A/C 02/06/2015

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 20875.7054

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA RAJDEV

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR LLOYD SPENCER SMITH

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER ATHLAN

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR ARNAUD PAVEC

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR OLIVIER ATHLAN

View Document

27/02/1427 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS ANITA RAJDEV

View Document

18/02/1318 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE NOUGIER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR HOWARD BERG

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JULIEN

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ADOPT ARTICLES 03/01/2012

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED ARNAUD PAVEC

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ADAM ELGAR

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM ELGAR

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SERGE BARBE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CAMBRIEL

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELGAR

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED JEAN-PIERRE NOUGIER

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ELGAR / 15/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ELGAR / 15/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JULIEN / 15/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE BARBE / 15/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE GAMBRIEL / 15/01/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PHILIPPE GAMBRIEL

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR PHILIPPE JULIEN

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR SERGE BARBE

View Document

02/12/092 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 8685.5303

View Document

16/09/0916 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 SUB-DIVIDE,AUTH DIR AND SEC TO AMEND BOOKS 26/02/2009

View Document

13/03/0913 March 2009 S-DIV

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DIRECTOR RESIGNED ANDREW WALDMAN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 18 MADDOX STREET LONDON W1S 1PL

View Document

09/05/059 May 2005 COMPANY NAME CHANGED SERVERSIDE GRAPHICS LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/04/048 April 2004 S-DIV 01/02/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 22 CARNABY STREET LONDON W1F 7DB

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 67 BAVENT ROAD LONDON SE5 9RZ

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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