LOVALL SERVORLE LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 24/03/2011

View Document

27/04/1127 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 10

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE BRAITHWAITE

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRAITHWAITE / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRAITHWAITE / 29/04/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
STRATTON PARK HOUSE
WANBOROUGH ROAD
SWINDON
WILTSHIRE SN3 4HG

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED
SPERRYN WADE LIMITED
CERTIFICATE ISSUED ON 12/11/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM:
C/O DENNIS & TURNBULL
STRATTON PARK HOUSE WANBOROUGH R
SWINDON
SN3 4HG

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

30/12/9830 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 ￯﾿ᄑ NC 1000/10000
25/11/98

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 25/11/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 25/11/98

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

04/12/984 December 1998 COMPANY NAME CHANGED
SPEED 7379 LIMITED
CERTIFICATE ISSUED ON 07/12/98

View Document

09/11/989 November 1998 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