SERCO SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/1018 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

18/05/1018 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2010

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2009

View Document

08/04/098 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009

View Document

23/09/0823 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRISS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK HOOK HAMPSHIRE RG27 9UY

View Document

25/09/0725 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

25/09/0725 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/0725 September 2007 RES RE SPECIE

View Document

25/09/0725 September 2007 DECLARATION OF SOLVENCY

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 S80A AUTH TO ALLOT SEC 01/09/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 AUDITOR'S RESIGNATION

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/05/0516 May 2005

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: LABURNUM HOUSE LABURNUM ROAD BOURNVILLE BIRMINGHAM B30 2BD

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED ITNET UK LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001

View Document

04/06/014 June 2001

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS; AMEND

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0110 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 £ IC 6000000/0 15/05/98 £ SR 6000000@1=6000000

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 COMPANY NAME CHANGED ITNET (UK) LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED ITNET LIMITED CERTIFICATE ISSUED ON 15/05/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

11/09/9611 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

27/11/9527 November 1995 US$ NC 0/6000 16/11/95

View Document

27/11/9527 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 AUDITOR'S RESIGNATION

View Document

27/11/9527 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995

View Document

20/09/9520 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995 NC INC ALREADY ADJUSTED 30/12/94

View Document

16/01/9516 January 1995 £ NC 2000000/6000000 30/1

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

06/11/916 November 1991 S386 DISP APP AUDS 20/06/91

View Document

06/11/916 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/91

View Document

06/11/916 November 1991 £ NC 200000/2000000 28/10/91

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991

View Document

26/09/9126 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991

View Document

03/09/913 September 1991 AUDITOR'S RESIGNATION

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS; AMEND

View Document

11/07/8911 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/877 May 1987 ALTER MEM AND ARTS 100487

View Document

07/05/877 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8724 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: 1-4 CONNAUGHT PLACE LONDON W2 2EX

View Document

06/02/876 February 1987 COMPANY NAME CHANGED JAMAICA COFFEE COMPANY LIMITED(T HE) CERTIFICATE ISSUED ON 06/02/87

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document


More Company Information