SEVCO 3538 LIMITED

04553923
47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

Documents

Documents
Date Category Description Pages
20 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
06 Sep 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Sep 2013 resolution Resolution 1 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Mahesh Mohanbhai Patel) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
18 Aug 2009 accounts Annual Accounts 4 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 2 hedgeside road northwood middlesex HA6 2NX 1 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
03 Jul 2008 accounts Annual Accounts 4 Buy now
26 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 4 Buy now
18 Oct 2006 annual-return Return made up to 04/10/06; full list of members 3 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 accounts Annual Accounts 4 Buy now
21 Oct 2005 annual-return Return made up to 04/10/05; full list of members 3 Buy now
07 Jan 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: c/o hugh cartwright & amin 12 john street london WC1N 2EB 1 Buy now
12 Oct 2004 annual-return Return made up to 04/10/04; change of members 7 Buy now
01 Sep 2004 accounts Annual Accounts 1 Buy now
10 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
15 Oct 2003 capital Ad 19/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers New secretary appointed 3 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
10 Dec 2002 address Registered office changed on 10/12/02 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
04 Oct 2002 incorporation Incorporation Company 12 Buy now