INTERSERVE DEVELOPMENTS NO.4 LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-15

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

26/10/2226 October 2022 Full accounts made up to 2021-06-30

View Document

23/06/2123 June 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-06-23

View Document

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

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

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAJAN GOYAL

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR RAJAN GOYAL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAJAN GOYAL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

30/05/1830 May 2018 ADOPT ARTICLES 20/04/2018

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

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Document

07/06/167 June 2016 Annual return made up to 7 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

22/07/1522 July 2015 Annual return made up to 7 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

02/07/142 July 2014 DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR RAJAN GOYAL

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

20/06/1420 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED ENERGY INVESTORS LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011

View Document

09/09/119 September 2011 CURRSHO FROM 30/09/2012 TO 31/12/2011

View Document

18/08/1118 August 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MISS LEIGH SMERDON

View Document

07/06/117 June 2011 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