SERVICES AND MANAGEMENT LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1629 February 2016 APPLICATION FOR STRIKING-OFF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR VITALIANO BORROMEO ARESE BORROMEO

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR FEDERICO BORROMEO ARESE BORROMEO

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED YOGESH DHIRAJLAL RADIA

View Document

09/12/139 December 2013 COMPANY NAME CHANGED ARONA PROPERTY LIMITED
CERTIFICATE ISSUED ON 09/12/13

View Document

13/09/1313 September 2013 ADOPT ARTICLES 01/08/2013

View Document

13/09/1313 September 2013 STATEMENT BY DIRECTORS

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 10000

View Document

13/09/1313 September 2013 02/08/13 STATEMENT OF CAPITAL GBP 2683000

View Document

13/09/1313 September 2013 REDUCE ISSUED CAPITAL 05/08/2013

View Document

13/09/1313 September 2013 SOLVENCY STATEMENT DATED 05/08/13

View Document

13/09/1313 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/133 July 2013 FORM 288C CHANGE DATE OF BIRTH OF FEDERICO BORROMEO

View Document

27/06/1327 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERRICO BORROMEO / 29/05/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALIANO PAULO FREDERICO BORROMEO / 29/05/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
19 CAVENDISH SQUARE
LONDON
W1A 2AW
UNITED KINGDOM

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES SLINGSBY

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERRICO BORROMEO / 23/06/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALIANO PAULO FREDERICO BORROMEO / 23/06/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY SLINGSBY / 23/06/2011

View Document

22/07/1122 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

11/08/0811 August 2008 PURCHASE FREEHOLD 29/07/2008

View Document

23/06/0823 June 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


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