SERVICES AND SUPPORT GROUP LTD

Company Documents

DateDescription
12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Registered office address changed from The Stables 2 Hilmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-09-04

View Document

10/01/2210 January 2022 Termination of appointment of Elliott James Wright as a director on 2021-12-16

View Document

02/10/182 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1818 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 126 WEST END MARCH CAMBRIDGESHIRE PE15 8DE UNITED KINGDOM

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED VIRTUAL CLOUD SYSTEMS LTD CERTIFICATE ISSUED ON 18/09/18

View Document

17/09/1817 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/12/1510 December 2015 DIRECTOR APPOINTED MR MICHAEL GRAHAM DEARSON-JONES

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED RWT SERVICES LTD. CERTIFICATE ISSUED ON 18/06/15

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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