SERPICO PROPERTIES LIMITED

Company Documents

DateDescription
16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MURPHY

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR NOELINE MURPHY

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 2 May 2014 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/153 February 2015 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 03/10/2014

View Document

09/01/159 January 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006888,00009656

View Document

09/09/149 September 2014 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 18/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 18/02/2014

View Document

26/09/1326 September 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MURPHY / 02/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL FERRIS MURPHY / 02/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOELINE MURPHY / 02/05/2010

View Document

02/08/092 August 2009 31/05/09 ANNUAL ACCTS

View Document

18/05/0918 May 2009 02/05/09 ANNUAL RETURN SHUTTLE

View Document

27/03/0927 March 2009 31/05/08 ANNUAL ACCTS

View Document

19/05/0819 May 2008 02/05/08 ANNUAL RETURN SHUTTLE

View Document

03/04/083 April 2008 PARS RE MORTAGE

View Document

20/03/0820 March 2008 CHANGE IN SIT REG ADD

View Document

09/01/089 January 2008 0000

View Document

21/08/0721 August 2007 0000

View Document

08/08/078 August 2007 CHANGE OF DIRS/SEC

View Document

08/08/078 August 2007 CHANGE OF DIRS/SEC

View Document

08/08/078 August 2007 CHANGE OF DIRS/SEC

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information