SERVANGO LTD
Company Documents
Date | Description |
---|---|
07/04/157 April 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/03/1528 March 2015 | APPLICATION FOR STRIKING-OFF |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/02/1411 February 2014 | SECRETARY APPOINTED MR OLIVER JOHN WEST |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM STUDIO 401 ZELLIG THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA UNITED KINGDOM |
10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 178 SOLIHULL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LG UNITED KINGDOM |
10/12/1210 December 2012 | NC INC ALREADY ADJUSTED 23/11/2012 |
12/07/1212 July 2012 | DIRECTOR APPOINTED JAMES PATRICK MCALOON |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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