SERVER UPDATE LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU UNITED KINGDOM

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 12 SUN STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9PP ENGLAND

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER RICHARDSON / 01/11/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER RICHARDSON / 01/11/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 281 STANSTED ROAD BISHOPS STORTFORD HERTS CM23 2BT

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT UNITED KINGDOM

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 12 TWYFORD BUSINESS CENTRE LONDON ROAD BISHOP'S STORTFORD HERTS. CM23 3YT UNITED KINGDOM

View Document

19/03/1019 March 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER RICHARDSON / 01/01/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER RICHARDSON / 01/01/2010

View Document

18/11/0918 November 2009 CHANGE OF NAME 10/11/2009

View Document

21/01/0921 January 2009 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