SERVOCELL LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED CHRYS CHRYSOSTOMOU

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR RESIGNED MICHAEL HARTLEY

View Document

04/07/084 July 2008 DIRECTOR RESIGNED STEVEN WEAVER

View Document

04/07/084 July 2008 SECRETARY APPOINTED MR DAVID ROBERT GREEN

View Document

04/07/084 July 2008 SECRETARY RESIGNED STEVEN WEAVER

View Document

22/04/0822 April 2008 GBP NC 6264031/12500000 18/04/08

View Document

22/04/0822 April 2008 S80A AUTH TO ALLOT SEC 18/04/2008 NC INC ALREADY ADJUSTED 18/04/2008

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

13/03/0813 March 2008 AUTH ALLOT OF SECURITY 06/02/2008 GBP NC 1900000/6264031 06/02/2008

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MICHAEL GEORGE HARTLEY

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/02/0618 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED PBT LIMITED CERTIFICATE ISSUED ON 10/03/04; RESOLUTION PASSED ON 09/03/04

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 � NC 100000/1900000 31/1

View Document

09/10/019 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: POWERBREAKER HOUSE SOUTH ROAD HARLOW ESSEX CM20 2BG

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: G OFFICE CHANGED 19/09/97 83 LEONARD STREET LONDON EC2A4OS

View Document

12/09/9712 September 1997 Incorporation

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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