Download leads from Nexok and grow your business. Find out more

Server Wholesale Limited

Documents

Total Documents26
Total Pages83

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off
4 December 2007First Gazette notice for compulsory strike-off
29 August 2006Secretary resigned
29 August 2006Director resigned
31 August 2005Total exemption small company accounts made up to 30 November 2004
6 January 2005Return made up to 29/12/04; full list of members
23 June 2004Total exemption small company accounts made up to 30 November 2003
16 April 2004Return made up to 29/12/03; full list of members
2 April 2004Secretary resigned
2 October 2003Total exemption small company accounts made up to 30 November 2002
19 May 2003New secretary appointed
13 May 2003New secretary appointed
9 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 2002Accounts for a dormant company made up to 30 November 2001
18 June 2002Accounting reference date shortened from 31/01/02 to 30/11/01
28 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
18 October 2001Secretary resigned
1 February 2001Accounting reference date extended from 31/12/01 to 31/01/02
25 January 2001Director resigned
25 January 2001New director appointed
25 January 2001Secretary resigned
25 January 2001Registered office changed on 25/01/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
25 January 2001New secretary appointed
25 January 2001Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100
24 January 2001Company name changed crossco (525) LIMITED\certificate issued on 24/01/01
29 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing