- Company Overview for SERVICE CONTRACTS LTD (05813915)
- Filing history for SERVICE CONTRACTS LTD (05813915)
- People for SERVICE CONTRACTS LTD (05813915)
- More for SERVICE CONTRACTS LTD (05813915)
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) |
---|---|---|---|
05 Jan 2015 | AP01 | Appointment of Miss Rachel Denise Boden as a director on 2 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Paula Anne Boden as a secretary on 4 October 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 29 May 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Mrs Bridget Carole Faulder on 31 March 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Paula Anne Boden on 31 March 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 84 Burnside Grove Tollerton Nottingham Nottinghamshire NG12 4EB on 26 April 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
19 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2010 | AD01 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 17 May 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2009 | AP01 | Appointment of Mrs Bridget Carole Faulder as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Rachel Boden as a director | |
19 Nov 2009 | AP03 | Appointment of Paula Anne Boden as a secretary | |
19 Nov 2009 | TM02 | Termination of appointment of Rachel Boden as a secretary | |
19 Nov 2009 | TM01 | Termination of appointment of Patrick Boden as a director |