- Company Overview for SEVERNVALE NUCLEAR SERVICES LIMITED (05088951)
- Filing history for SEVERNVALE NUCLEAR SERVICES LIMITED (05088951)
- People for SEVERNVALE NUCLEAR SERVICES LIMITED (05088951)
- More for SEVERNVALE NUCLEAR SERVICES LIMITED (05088951)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 May 2012 | |
19 Apr 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
19 Apr 2012 | CH01 | Director's details changed for Stephan Roh on 19 April 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | CH01 | Director's details changed | |
26 Apr 2011 | CH04 | Secretary's details changed for R&B Secretarial Services Limited on 20 March 2011 | |
19 Apr 2011 | AP04 | Appointment of R&B Secretarial Services Limited as a secretary | |
13 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from 1st Floor 15 Hanover Square London W1S 1HS on 16 March 2011 | |
16 Mar 2011 | TM02 | Termination of appointment of Hanover Corporate Services Limited as a secretary | |
10 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
11 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
09 Apr 2010 | TM02 | Termination of appointment of Your Own Services Company Limited as a secretary | |
15 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
06 Feb 2009 | 288a | Secretary appointed hanover corporate services LIMITED | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from, 15 hannover street, st. George's house, 1ST floor, london, W15 1HS, uk | |
27 Jan 2009 | 288a | Director appointed stephan roh | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from, 25 floral street, london, WC2E 9DS | |
22 Jan 2009 | 288b | Appointment Terminated Director maria agini | |
22 Jan 2009 | 288b | Appointment Terminated Director hans hartmann |