SURVITEC GROUP (FINANCE 2) LIMITED

07092474
1-5 BEAUFORT ROAD BIRKENHEAD MERSEYSIDE CH41 1HQ

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jun 2020 officers Appointment of director (Mr Julian Henley-Price) 2 Buy now
02 Jun 2020 mortgage Statement of release/cease from a charge 1 Buy now
02 Jun 2020 mortgage Statement of release/cease from a charge 1 Buy now
15 May 2020 officers Termination of appointment of director (Philip Antony Swash) 1 Buy now
14 Feb 2020 mortgage Registration of a charge 74 Buy now
07 Feb 2020 resolution Resolution 41 Buy now
04 Feb 2020 officers Termination of appointment of director (Neil William Gamble) 1 Buy now
09 Jan 2020 officers Appointment of director (Mr Philip Antony Swash) 2 Buy now
09 Jan 2020 officers Termination of appointment of director (James Edward Macgregor Drummond) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 officers Termination of appointment of secretary (Sally Lewis) 1 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2019 officers Appointment of director (Mr Neil William Gamble) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (John Cyril George Stocker) 1 Buy now
02 Apr 2019 accounts Annual Accounts 21 Buy now
13 Feb 2019 officers Appointment of director (Mr Raymond Charles Alexandre Leclercq) 2 Buy now
11 Jan 2019 officers Appointment of director (Mr James Drummond) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Brian Mark Stringer) 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 officers Termination of appointment of director (Christopher Ralph Bates) 1 Buy now
01 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jun 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2018 capital Statement of capital (Section 108) 3 Buy now
21 Jun 2018 insolvency Solvency Statement dated 20/06/18 1 Buy now
21 Jun 2018 resolution Resolution 2 Buy now
20 Jun 2018 capital Return of Allotment of shares 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 31 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 26 Buy now
21 Dec 2015 accounts Annual Accounts 21 Buy now
15 Dec 2015 officers Appointment of director (Mr John Cyril George Stocker) 2 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Sep 2015 officers Termination of appointment of director (Christopher Gregory Taylor) 1 Buy now
18 May 2015 mortgage Registration of a charge 32 Buy now
30 Mar 2015 officers Termination of appointment of director (Simon Benedict Withey) 1 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 21 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Simon Benedict Withey) 2 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Brian Mark Stringer) 2 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Christopher Gregory Taylor) 2 Buy now
17 Jul 2014 officers Change of particulars for director (Mr Christopher Ralph Bates) 2 Buy now
19 Dec 2013 accounts Annual Accounts 19 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Simon Benedict Withey) 2 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Christopher Gregory Taylor) 2 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
27 Jul 2012 officers Appointment of secretary (Miss Sally Lewis) 1 Buy now
24 Jul 2012 officers Appointment of director (Mr Christopher Ralph Bates) 2 Buy now
24 Jul 2012 officers Termination of appointment of director (David Wilman) 1 Buy now
24 Jul 2012 officers Termination of appointment of secretary (David Wilman) 1 Buy now
09 Jul 2012 accounts Annual Accounts 28 Buy now
29 May 2012 officers Appointment of director (Mr Christopher Gregory Taylor) 3 Buy now
20 Feb 2012 officers Termination of appointment of director (Douglas Baxter) 2 Buy now
14 Feb 2012 officers Appointment of director (Simon Benedict Withey) 3 Buy now
26 Jan 2012 annual-return Annual Return 15 Buy now
08 Aug 2011 accounts Annual Accounts 19 Buy now
07 Dec 2010 annual-return Annual Return 15 Buy now
02 Aug 2010 accounts Annual Accounts 18 Buy now
10 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Mar 2010 officers Appointment of director (Douglas James Baxter) 3 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Mar 2010 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Mark De Venecia) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Bert Janssens) 2 Buy now
01 Mar 2010 officers Appointment of secretary (David John Wilman) 3 Buy now
01 Mar 2010 officers Appointment of director (David John Wilman) 3 Buy now
01 Mar 2010 officers Appointment of director (Brian Mark Stringer) 3 Buy now
01 Mar 2010 capital Return of Allotment of shares 5 Buy now
25 Feb 2010 miscellaneous Miscellaneous 1 Buy now
24 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
19 Feb 2010 officers Appointment of director (Mark De Venecia) 3 Buy now
19 Feb 2010 officers Termination of appointment of director (Luca Molinari) 2 Buy now
08 Feb 2010 officers Appointment of director (Bert Alfons Janssens) 3 Buy now
05 Jan 2010 officers Termination of appointment of director (David Pudge) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Adrian Levy) 2 Buy now
05 Jan 2010 officers Appointment of director (Luca Molinari) 3 Buy now
01 Dec 2009 incorporation Incorporation Company 51 Buy now