Subserv Pro Ltd was setup in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed as Blears, Andrew James, Taplin, Michael Desmond at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLEARS, Andrew James | 01 September 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAPLIN, Michael Desmond | 05 February 2014 | 01 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 December 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 24 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 February 2018 | |
DS01 - Striking off application by a company | 20 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
DISS16(SOAS) - N/A | 13 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 November 2017 | |
AA01 - Change of accounting reference date | 18 September 2017 | |
DS02 - Withdrawal of striking off application by a company | 18 September 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 August 2017 | |
DS01 - Striking off application by a company | 08 August 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 26 July 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 14 January 2016 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM01 - Termination of appointment of director | 10 September 2015 | |
TM02 - Termination of appointment of secretary | 10 September 2015 | |
AP01 - Appointment of director | 10 September 2015 | |
AP02 - Appointment of corporate director | 09 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AP01 - Appointment of director | 07 November 2014 | |
AA01 - Change of accounting reference date | 29 October 2014 | |
CH01 - Change of particulars for director | 21 August 2014 | |
CH01 - Change of particulars for director | 21 August 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 08 May 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
AP03 - Appointment of secretary | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
CH01 - Change of particulars for director | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
RP04 - N/A | 07 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 12 September 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
225 - Change of Accounting Reference Date | 06 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
363a - Annual Return | 02 August 2006 | |
CERTNM - Change of name certificate | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
MEM/ARTS - N/A | 07 October 2005 | |
NEWINC - New incorporation documents | 18 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 24 June 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 24 June 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 December 2005 | Fully Satisfied |
N/A |