SERVISPAK LIMITED

Company Documents

DateDescription
07/08/097 August 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/0913 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2009:LIQ. CASE NO.1

View Document

07/05/097 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/12/083 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2008:LIQ. CASE NO.1

View Document

18/10/0818 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/09/0819 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/06/085 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2008:LIQ. CASE NO.1

View Document

20/03/0820 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/0814 February 2008 CERTIFICATE OF CONSTITUTION

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: BEADLE TRADING ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RF

View Document

08/11/078 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/05/9924 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/12/9223 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9223 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: G OFFICE CHANGED 28/07/92 CHAPEL HOUSE 24 NUTFORD PLACE, LONDON W1H 6RE

View Document

01/02/921 February 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

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