CERVISE LIMITED

Company Documents

DateDescription
21/11/1421 November 2014 STRUCK OFF AND DISSOLVED

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
C/O MR GEORGE BROWN
18 NORTH SILVER STREET
ABERDEEN
AB10 1JU
SCOTLAND

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM
48 BRIDGE STREET
ABERDEEN
AB11 6JN
SCOTLAND

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
C/O JAKAKUMAR GANDHIRAJ
48 BRIDGE STREET
ABERDEEN
SCOTLAND
AB11 6JN
SCOTLAND

View Document

15/08/1315 August 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/08/132 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 CORPORATE DIRECTOR APPOINTED GRANDABZ LIMITED

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR GEORGE MCCLUSKIE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC CHIONG

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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