Advanced company searchLink opens in new window

SERVICE EXPRESS EUROPE LIMITED

Company number 02146732

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 15
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 16
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 17
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Victor John Henry on 30 June 2010
02 Jul 2010 CH01 Director's details changed for Roy Burke on 30 June 2010
02 Jul 2010 CH01 Director's details changed for James Mitchell Nesbitt on 30 June 2010
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 14
11 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 13
06 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 11
06 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 10
06 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
06 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 12
30 Jun 2009 363a Return made up to 30/06/09; full list of members
30 Jun 2009 288c Director's change of particulars / anoy rounding / 30/06/2009
24 Jun 2009 288a Director appointed anoy rounding
05 Jun 2009 288b Appointment terminated director thomas truscott