Advanced company searchLink opens in new window

SERVIUM LIMITED

Company number 06933341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2011 MEM/ARTS Memorandum and Articles of Association
02 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2011 SH02 Sub-division of shares on 17 December 2010
02 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 17/12/2010
23 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
09 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
22 Feb 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 TM01 Termination of appointment of Andrew Proctor as a director
26 Jan 2010 AP01 Appointment of Paul Victor Patrick Barlow as a director
27 Oct 2009 CERTNM Company name changed itinstore LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
27 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
24 Jul 2009 288b Appointment terminated director keith kennedy
14 Jul 2009 88(2) Ad 13/07/09\gbp si 899@1=899\gbp ic 1/900\
14 Jul 2009 288a Secretary appointed berg legal secretaries LIMITED
14 Jul 2009 288a Director appointed darren george cooke
14 Jul 2009 288a Director appointed andrew david proctor
15 Jun 2009 NEWINC Incorporation