SERVERTEK LTD
Company Documents
Date | Description |
---|---|
07/01/237 January 2023 | Final Gazette dissolved following liquidation |
07/01/237 January 2023 | Final Gazette dissolved following liquidation |
07/10/227 October 2022 | Return of final meeting in a creditors' voluntary winding up |
18/10/2118 October 2021 | Notice to Registrar of Companies of Notice of disclaimer |
30/09/2130 September 2021 | Resolutions |
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 |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Statement of affairs |
30/09/2130 September 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 2 INNOVATION CENTRE ST DAVIDS WAY NUNEATON WARWICKSHIRE CV10 7SG |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | SECRETARY APPOINTED MR MARTIN MCANESPIE |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR MARTIN MCANESPIE |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIE VERNON |
13/12/1713 December 2017 | CESSATION OF MARIE VERNON AS A PSC |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MCANESPIE |
10/04/1710 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 2 DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE VERNON / 09/04/2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 40 ROWLEYS GREEN LANE COVENTRY WEST MIDLANDS CV6 6AH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
04/07/134 July 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
08/01/138 January 2013 | 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