SERVO-CHEM LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR MICHAEL ANDREW FISHER

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY EMMA BOWLES

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/08/0819 August 2008 PREVEXT FROM 31/10/2007 TO 30/11/2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: G OFFICE CHANGED 18/01/00 COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: G OFFICE CHANGED 13/11/97 AMBER HOUSE WYLDS ROAD BRIDGWATER SOMERSET TA6 4DD

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 COMPANY NAME CHANGED CIVICTRADE LIMITED CERTIFICATE ISSUED ON 04/11/97

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: G OFFICE CHANGED 09/10/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/08/9721 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9721 August 1997 Incorporation

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