- Company Overview for SERVIGISTICS LIMITED (04302144)
- Filing history for SERVIGISTICS LIMITED (04302144)
- People for SERVIGISTICS LIMITED (04302144)
- Insolvency for SERVIGISTICS LIMITED (04302144)
- More for SERVIGISTICS LIMITED (04302144)
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) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2014 | MISC | Misc 519 | |
13 Oct 2014 | AD01 | Registered office address changed from Chester House Aeorspace Boulevard Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ to 1 Winckley Court Chapel Street Preston PR1 8BU on 13 October 2014 | |
09 Oct 2014 | 4.70 | Declaration of solvency | |
09 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AUD | Auditor's resignation | |
01 Aug 2014 | AUD | Auditor's resignation | |
13 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
08 Oct 2013 | TM02 | Termination of appointment of Louise Viton as a secretary | |
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from 1St Floor the Hub Farnborough Business Park Farnborough Hants GU14 7JF on 6 August 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
18 Oct 2012 | TM02 | Termination of appointment of Deborah Cheshire as a secretary | |
18 Oct 2012 | TM01 | Termination of appointment of Deborah Cheshire as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Eric Hinkle as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Kevin Tingey as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Peter Vlerick as a director | |
18 Oct 2012 | AP01 | Appointment of Mr Charles Christopher William Dunn as a director | |
18 Oct 2012 | AP03 | Appointment of Louise Viton as a secretary | |
18 Oct 2012 | AD01 | Registered office address changed from Servigistics House Milbury Heath Wotton Under Edge Gloucestershire GL12 8QL on 18 October 2012 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders |