SERVICES & ENGINEERING LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1525 September 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
4TH FLOOR LAWFORD HOUSE ALBERT PLACE
LONDON
N3 1RL

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MELINE / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MELINE / 03/02/2014

View Document

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

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY MAURICE MELINE

View Document

29/01/0929 January 2009 SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

17/10/0817 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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