SERVICISED LIMITED

Company Documents

DateDescription
10/05/1410 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/02/1410 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2013

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 580/581 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EQ UNITED KINGDOM

View Document

21/06/1221 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1221 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1118 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 635 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BH

View Document

27/09/1027 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY FREEMAN

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ANDREW KELLY

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STEWART FREEMAN / 03/11/2009

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: CLIFTON HOUSE 1 MARSTON ROAD ST NEOTS CAMBRIDGESHIRE PE19 2HN

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: NORTHDALE HOUSE NORTH CIRCULAR ROAD LONDON NW10 7UH

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/09/9618 September 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/965 September 1996 COMPANY NAME CHANGED DEARBORN EUROPE LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: C/O GRACE DEARBORN LTD FOUNDRY LANE WIDNES CHESHIRE.WA8 8UD

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 16/11/93

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 S386 DISP APP AUDS 16/11/93

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 127 BOUGHTON CHESTER CH3 5BH

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/11/9230 November 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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