- Company Overview for SERVICE EXPRESS EUROPE LIMITED (02146732)
- Filing history for SERVICE EXPRESS EUROPE LIMITED (02146732)
- People for SERVICE EXPRESS EUROPE LIMITED (02146732)
- Charges for SERVICE EXPRESS EUROPE LIMITED (02146732)
- Registers for SERVICE EXPRESS EUROPE LIMITED (02146732)
- More for SERVICE EXPRESS EUROPE LIMITED (02146732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jan 2013 | TM01 | Termination of appointment of James Nesbitt as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Victor Henry as a director | |
05 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Andrew Haley as a director | |
07 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
18 Jul 2011 | CH01 | Director's details changed for Alan Ferguson on 13 July 2011 | |
18 Jul 2011 | AD02 | Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Sadie Vanessa Nesbitt on 13 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Victor John Henry on 13 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for James Mitchell Nesbitt on 13 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Roy Burke on 13 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Andrew Haley on 13 July 2011 | |
18 Jul 2011 | AP01 | Appointment of Mr Andrew Haley as a director | |
13 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
12 Jul 2011 | AP01 | Appointment of Sadie Vanessa Nesbitt as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Blue Chip Customer Engineering Limited as a director | |
03 Dec 2010 | AP01 | Appointment of Alan Ferguson as a director |