SERVICETUNE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 166 st. Georges Road Hull E.Yorks HU3 3QE to 116 the Meadows Cherry Burton Beverley East Yorkshire HU17 7SD on 2023-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

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

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE BUNNEY / 20/03/2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE EWART BUNNEY / 20/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/10/9320 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED GRANDCHART MOTORS LIMITED CERTIFICATE ISSUED ON 14/09/89

View Document

11/09/8911 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/03/8922 March 1989 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