SERVICO SMART WARRANTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND |
02/04/202 April 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
02/04/202 April 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
02/04/202 April 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE HEATHCOTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT J SK14 BUSINESS PARK BROADWAY HYDE CHESHIRE SK14 4QF |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, SECRETARY JANE HEATHCOTE |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/05/1511 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/05/146 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/136 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/02/1222 February 2012 | 01/11/10 STATEMENT OF CAPITAL GBP 99 |
08/06/118 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE HEATHCOTE / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE PHILIP HEATHCOTE / 01/10/2009 |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 13 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
20/07/0920 July 2009 | CURRSHO FROM 30/04/2010 TO 31/10/2009 |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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