OFFICESERVE UK LIMITED

04204329
SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 2 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
15 Apr 2011 address Move Registers To Sail Company 1 Buy now
15 Apr 2011 address Change Sail Address Company 1 Buy now
03 Feb 2011 accounts Annual Accounts 2 Buy now
25 Oct 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Firm Alliance Uk Limited) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. Wolfgang Ulrich Fischer) 2 Buy now
15 Apr 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 2 Buy now
16 May 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
15 May 2008 address Location of debenture register 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from sheraton house, castle park cambridge cambridgeshire CB3 0AX 1 Buy now
15 May 2008 address Location of register of members 1 Buy now
17 Apr 2008 accounts Annual Accounts 2 Buy now
20 Apr 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
14 Feb 2007 accounts Annual Accounts 2 Buy now
14 Feb 2007 accounts Annual Accounts 2 Buy now
31 Jan 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
22 May 2006 annual-return Return made up to 24/04/06; full list of members 2 Buy now
21 Apr 2006 officers Director's particulars changed 1 Buy now
21 Apr 2006 officers Secretary's particulars changed 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: unit 3 valley court offices lower road croydon near royston hertfordshire SG8 0HF 1 Buy now
09 Feb 2006 accounts Annual Accounts 1 Buy now
22 Jun 2005 address Registered office changed on 22/06/05 from: winifreds cottage 40 sandy road everton bedfordshire SG19 2JU 1 Buy now
12 May 2005 annual-return Return made up to 24/04/05; full list of members 2 Buy now
24 Feb 2005 accounts Annual Accounts 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
05 Jul 2004 annual-return Return made up to 24/04/04; full list of members 9 Buy now
02 Oct 2003 accounts Annual Accounts 2 Buy now
30 Jun 2003 officers New director appointed 3 Buy now
24 Jun 2003 officers Secretary's particulars changed 1 Buy now
08 May 2003 annual-return Return made up to 24/04/03; full list of members 6 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: sheraton house castle park cambridge cambridgeshire CB3 0AX 1 Buy now
01 Mar 2003 accounts Annual Accounts 1 Buy now
09 Feb 2003 address Registered office changed on 09/02/03 from: watts knowles howard house 121-123 norton way south letchworth hertfordshire SG6 1NZ 1 Buy now
13 Jun 2002 annual-return Return made up to 24/04/02; full list of members 6 Buy now
21 May 2001 officers Director resigned 1 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New secretary appointed 2 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
24 Apr 2001 incorporation Incorporation Company 16 Buy now