SERVICERANGE LIMITED

Company Documents

DateDescription
26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2021-05-23

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM
393 LORDSHIP LANE
LONDON
N17 6AE

View Document

14/06/1814 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1814 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1814 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS GIORGIANA LAVINIA SIDIROPOULOS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SOTIRIOS SIDIROPOULOS

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
1ST FLOOR 10 HAMPDEN SQUARE
SOUTHGATE
LONDON
N14 5JR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

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

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY GIORGIANA SIDIROPOULOS

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS SIDIROPOULOS / 01/01/2010

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GIORGIANA LAVINIA SIDIROPOULOS / 01/01/2010

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIOS SIDIROPOULOS / 02/10/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 1ST FLOOR 10HAMPDEN SQUARE SOUTHGATE LONDON N14 5JR

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 43 NORFOLK AVENUE LONDON N13 6AP

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 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