SERVISAIR (CONTRACT HANDLING) LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ABDERRAHMANE AOUFIR

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED THOMAS WATT

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDERRAHMANE EL AOUFIR / 22/05/2011

View Document

18/01/1118 January 2011 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY NIRMISHA POPAT

View Document

20/08/1020 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURA JONES

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ABDERRAHMANE EL AOUFIR

View Document

29/07/0829 July 2008 DIRECTOR'S PARTICULARS LAURA JONES

View Document

29/07/0829 July 2008 SECRETARY'S PARTICULARS NIRMISHA POPAT

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER M22 5PR

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S PARTICULARS LAURA JONES

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RES STAT 394

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 19/21 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BE

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 AUDITORS RESIGNATION

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 AUDITOR'S RESIGNATION

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 AUDITOR'S RESIGNATION

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 S252 DISP LAYING ACC 07/04/98

View Document

18/04/9818 April 1998 S369(4) SHT NOTICE MEET 07/04/98

View Document

18/04/9818 April 1998 S386 DISP APP AUDS 07/04/98

View Document

18/04/9818 April 1998 S366A DISP HOLDING AGM 07/04/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED SERVISAIR (CARGO) LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: G OFFICE CHANGED 16/09/96 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED INTERCEDE 1187 LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

05/08/965 August 1996 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