SERVECORP LIMITED

02992782
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
12 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2022 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
10 Feb 2022 insolvency Liquidation In Administration Progress Report 48 Buy now
11 Aug 2021 insolvency Liquidation In Administration Progress Report 36 Buy now
15 Jun 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 Feb 2021 insolvency Liquidation In Administration Progress Report 72 Buy now
06 Oct 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Sep 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
18 Sep 2020 insolvency Liquidation In Administration Proposals 89 Buy now
19 Aug 2020 officers Termination of appointment of director (Neil Andrew Watkins) 1 Buy now
17 Aug 2020 officers Termination of appointment of director (Stephen Edward Perkins) 1 Buy now
17 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Lee James Butterfield) 1 Buy now
16 Jan 2020 accounts Annual Accounts 10 Buy now
16 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 37 Buy now
16 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
16 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of director (Mr Stephen Edward Perkins) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Steven Lindsay Cloran) 1 Buy now
02 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 officers Appointment of director (Mr Mark Carl Faulkner) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Roger George Clements) 1 Buy now
10 Apr 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 officers Appointment of director (Me Lee James Butterfield) 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Roger George Clements) 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Neil Andrew Watkins) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Glyn Wall) 1 Buy now
12 Sep 2017 officers Termination of appointment of director (Paul Raymond Lawes) 1 Buy now
23 May 2017 accounts Annual Accounts 6 Buy now
18 Jan 2017 officers Appointment of director (Mr Glyn Wall) 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 resolution Resolution 32 Buy now
14 Nov 2016 mortgage Registration of a charge 68 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Amanda Lesley White) 2 Buy now
31 Mar 2016 officers Appointment of director (Steven Lindsay Cloran) 3 Buy now
31 Mar 2016 officers Appointment of director (Mr Paul Raymond Lawes) 3 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Mar 2016 officers Termination of appointment of director (Noel Gregory Philip White) 2 Buy now
29 Mar 2016 officers Termination of appointment of director (Amanda Lesley White) 2 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
08 Sep 2015 accounts Annual Accounts 7 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 officers Change of particulars for director (Amanda Lesley White) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Noel Gregory Philip White) 2 Buy now
03 Nov 2014 accounts Annual Accounts 8 Buy now
17 Jun 2014 resolution Resolution 4 Buy now
17 Jun 2014 resolution Resolution 26 Buy now
17 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Jun 2014 capital Notice of name or other designation of class of shares 3 Buy now
16 Jun 2014 resolution Resolution 2 Buy now
16 Jun 2014 resolution Resolution 2 Buy now
16 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 17 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
06 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
17 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 accounts Annual Accounts 7 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
26 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 8 Buy now
23 Jan 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 8 Buy now
28 Nov 2006 annual-return Return made up to 21/11/06; full list of members 7 Buy now
16 Nov 2006 accounts Annual Accounts 8 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: norton house, fircrof way, edenbridge, kent TN8 6EJ 1 Buy now
24 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2006 annual-return Return made up to 21/11/05; full list of members 7 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 2005 accounts Annual Accounts 7 Buy now
07 Dec 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now