SERVERTEK LTD

Company Documents

DateDescription
07/01/237 January 2023 Final Gazette dissolved following liquidation

View Document

07/01/237 January 2023 Final Gazette dissolved following liquidation

View Document

07/10/227 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2118 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from Swan House Business Centre the Park Market Bosworth Nuneaton CV13 0LJ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2021-09-30

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of affairs

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE CV10 7SG

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MR MARTIN MCANESPIE

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MARTIN MCANESPIE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE VERNON

View Document

13/12/1713 December 2017 CESSATION OF MARIE VERNON AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MCANESPIE

View Document

10/04/1710 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 2 DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIE VERNON / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 40 ROWLEYS GREEN LANE COVENTRY WEST MIDLANDS CV6 6AH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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