SERVELEC ABACUS HOLDINGS LIMITED

09962125
THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Sep 2021 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Michael James Audis) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Ian Crichton) 1 Buy now
02 Sep 2021 officers Termination of appointment of director (Simon Leo Belfer) 1 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 9 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 officers Appointment of director (Mr Simon Leo Belfer) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Garry Mccord) 1 Buy now
02 Jan 2020 officers Termination of appointment of director (Richard Betts) 1 Buy now
10 Sep 2019 accounts Annual Accounts 8 Buy now
25 Jul 2019 officers Appointment of director (Mr Ian Crichton) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (Alan Stubbs) 1 Buy now
29 Mar 2019 officers Appointment of director (Mr Richard Betts) 2 Buy now
29 Mar 2019 officers Termination of appointment of director (Michael Geoffrey Cane) 1 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
08 Jun 2018 mortgage Registration of a charge 46 Buy now
31 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 officers Termination of appointment of director (Theresa Ann Barnett) 2 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2016 officers Appointment of director (Michael Cane) 3 Buy now
13 May 2016 officers Appointment of director (Mr Garry Mccord) 3 Buy now
13 May 2016 officers Appointment of director (Mr Alan Stubbs) 3 Buy now
13 May 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
13 May 2016 officers Termination of appointment of director (Raymond Arthur Barnett) 2 Buy now
13 May 2016 incorporation Memorandum Articles 18 Buy now
09 May 2016 resolution Resolution 4 Buy now
09 May 2016 change-of-name Change Of Name Notice 2 Buy now
07 Apr 2016 capital Return of Allotment of shares 3 Buy now
21 Jan 2016 incorporation Incorporation Company 33 Buy now