SERVICE PLEASE LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1616 November 2016 APPLICATION FOR STRIKING-OFF

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERT JOSEPH RAYMAKERS / 22/07/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANCES RAYMAKERS / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERT JOSEPH RAYMAKERS / 11/07/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HUBERT JOSEPH RAYMAKERS / 11/07/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HUBERT JOSEPH RAYMAKERS / 11/07/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

28/02/1228 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MRS LOUISE FRANCES RAYMAKERS

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BROWN

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED AIR-QOOL LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR LUC RUEBENS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUBERT RAYMAKERS / 25/04/2008

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUBERT RAYMAKERS / 25/04/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 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