SERVICO BUILD TEC LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

04/10/234 October 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-10-04

View Document

18/01/2318 January 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2020-11-27

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

14/12/1814 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT J SK14 BUSINESS PARK BROADWAY HYDE SK14 4QF

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

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

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/04/161 April 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

13/10/1513 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED DALE PHILIP HEATHCOTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEATHCOTE

View Document

22/11/1222 November 2012 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

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

View Accounts

29/10/1229 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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