SERVICEDLETS LTD

Company Documents

DateDescription
27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-18

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PEMBERTON

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RAYMOND PEMBERTON / 01/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 8 LANSDOWN PLACE CHELTENHAM GL50 2HU ENGLAND

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEMBERTON

View Document

10/10/1810 October 2018 CESSATION OF AMANDA PEMBERTON AS A PSC

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

27/07/1727 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM IVORS COTTAGE WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 132 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6TT

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE RAYMOND PEMBERTON / 01/09/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PEMBERTON / 01/09/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED MJ STAY LTD CERTIFICATE ISSUED ON 09/07/14

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 COMPANY NAME CHANGED MJ VENTURES LTD CERTIFICATE ISSUED ON 01/10/13

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED LEE RAYMOND PEMBERTON

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED SERVICED PROPERTIES LTD CERTIFICATE ISSUED ON 16/08/11

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

08/12/098 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PEMBERTON / 08/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA PEMBERTON / 08/10/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 9 KENILWORTH AVENUE GLOUCESTER GL2 0QJ UNITED KINGDOM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR LEE PEMERTON

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information