- Company Overview for INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED (08772005)
- Filing history for INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED (08772005)
- People for INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED (08772005)
- Charges for INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED (08772005)
- More for INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED (08772005)
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) |
---|---|---|---|
03 Apr 2019 | MR04 | Satisfaction of charge 087720050003 in full | |
03 Apr 2019 | MR04 | Satisfaction of charge 087720050004 in full | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
04 Sep 2018 | TM01 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 | |
28 Aug 2018 | AP03 | Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Daniel Bush as a director on 28 August 2018 | |
28 Aug 2018 | TM02 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | MR04 | Satisfaction of charge 087720050001 in full | |
21 May 2018 | MR01 | Registration of charge 087720050004, created on 16 May 2018 | |
04 May 2018 | MR01 | Registration of charge 087720050003, created on 1 May 2018 | |
03 May 2018 | MR01 | Registration of charge 087720050002, created on 1 May 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 | |
02 Jan 2018 | AP03 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Daniel Bush as a director on 22 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 087720050001, created on 13 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Anthony Kenneth Smythe on 2 August 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
07 Jun 2015 | AA | Full accounts made up to 31 December 2014 |