SERVERCODE LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved following liquidation |
03/01/233 January 2023 | Final Gazette dissolved following liquidation |
03/10/223 October 2022 | Return of final meeting in a members' voluntary winding up |
06/08/216 August 2021 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-08-06 |
06/08/216 August 2021 | Declaration of solvency |
06/08/216 August 2021 | Appointment of a voluntary liquidator |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
27/11/1627 November 2016 | PREVEXT FROM 28/02/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 4 OLIVE DRIVE NESTON CHESHIRE CH64 9PP ENGLAND |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID JONES / 14/03/2013 |
14/03/1314 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
05/03/125 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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