INTERSERVE DEVELOPMENTS NO.3 LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

04/11/234 November 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on 2023-11-04

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Resolutions

View Document

15/12/2115 December 2021 Termination of appointment of Richard Vose as a director on 2021-12-15

View Document

14/12/2114 December 2021 Appointment of Mr Christopher James Edwards as a director on 2021-12-13

View Document

23/06/2123 June 2021 Appointment of Richard Vose as a director on 2021-06-22

View Document

23/06/2123 June 2021 Appointment of Jeremy Mark White as a director on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Julie Helen Downman as a director on 2021-06-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ASELA PREMACHANDRA

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

18/06/1318 June 2013 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