- Company Overview for S V N SERVICES LIMITED (06089460)
- Filing history for S V N SERVICES LIMITED (06089460)
- People for S V N SERVICES LIMITED (06089460)
- More for S V N SERVICES LIMITED (06089460)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
|
|
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Stewart Naylor on 1 January 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from teasdale and co 1 stert street abingdon oxfordshire OX14 3JF | |
24 Apr 2009 | 363a | Return made up to 07/02/09; full list of members | |
24 Apr 2009 | 288c | Director's Change of Particulars / stewart naylor / 01/01/2009 / HouseName/Number was: , now: 73; Street was: 185 church hill road, now: preston road; Area was: thurmaston, now: ; Post Town was: leicester, now: abingdon; Region was: leicestershire, now: oxfordshire; Post Code was: LE4 8DH, now: OX14 5NG; Country was: , now: united kingdom | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
07 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
19 Jun 2007 | CERTNM | Company name changed brookson (5777D) LIMITED\certificate issued on 19/06/07 | |
16 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | NEWINC | Incorporation |