- Company Overview for SERVOMEX LIMITED (01938746)
- Filing history for SERVOMEX LIMITED (01938746)
- People for SERVOMEX LIMITED (01938746)
- Charges for SERVOMEX LIMITED (01938746)
- Insolvency for SERVOMEX LIMITED (01938746)
- More for SERVOMEX LIMITED (01938746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2017 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 | |
11 Apr 2017 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
11 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Oct 2016 | AD01 | Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 October 2016 | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2016 | 4.70 | Declaration of solvency | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH20 | Statement by Directors | |
27 Sep 2016 | SH19 |
Statement of capital on 27 September 2016
|
|
27 Sep 2016 | CAP-SS | Solvency Statement dated 31/08/16 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
03 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
09 Dec 2014 | AUD | Auditor's resignation | |
25 Nov 2014 | MISC | Section 517,517,523 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Roger John Stephens on 2 July 2013 | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
12 Jul 2012 | AA | Full accounts made up to 31 December 2011 |