REMSERV GROUP LIMITED

09809970
UNIT 4A CLAYBANK ROAD PORTSMOUTH PO3 5NH

Documents

Documents
Date Category Description Pages
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2018 accounts Annual Accounts 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Ben Rogers) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Paul Hayden) 1 Buy now
21 Sep 2017 mortgage Registration of a charge 15 Buy now
03 Aug 2017 mortgage Registration of a charge 19 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Sep 2016 officers Termination of appointment of director (Christopher Lewis Martin) 1 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Sharon Elizabeth Long) 1 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2016 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jun 2016 officers Termination of appointment of director (Ben Rogers) 1 Buy now
08 Mar 2016 officers Appointment of secretary (Mrs Sharon Elizabeth Long) 2 Buy now
24 Nov 2015 officers Appointment of director (Mr Christopher Lewis Martin) 2 Buy now
05 Oct 2015 incorporation Incorporation Company 7 Buy now