SRV PROPERTY LIMITED

04372474
UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
21 Mar 2016 officers Termination of appointment of director (Sheree Clarke) 1 Buy now
21 Mar 2016 officers Termination of appointment of director (Rodney John Ager) 1 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
06 Aug 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 2 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
09 Oct 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 2 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Sheree Clarke) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Rodney John Ager) 2 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2009 accounts Annual Accounts 4 Buy now
17 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR 1 Buy now
11 Nov 2008 accounts Annual Accounts 4 Buy now
13 Feb 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 4 Buy now
12 Feb 2007 annual-return Return made up to 12/02/07; full list of members 3 Buy now
13 Oct 2006 accounts Annual Accounts 4 Buy now
27 Feb 2006 officers Director's particulars changed 2 Buy now
27 Feb 2006 address Registered office changed on 27/02/06 from: c/o victor dennis international house south street, ipswich suffolk IP1 3NU 2 Buy now
27 Feb 2006 officers Secretary's particulars changed;director's particulars changed 2 Buy now
17 Feb 2006 annual-return Return made up to 12/02/06; full list of members 3 Buy now
29 Sep 2005 accounts Annual Accounts 4 Buy now
21 Mar 2005 annual-return Return made up to 12/02/05; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 4 Buy now
10 Mar 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
15 Sep 2003 accounts Annual Accounts 4 Buy now
19 Mar 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
18 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
12 Feb 2002 incorporation Incorporation Company 19 Buy now