STRUCTURED RETAIL PRODUCTS LIMITED

Company Documents

DateDescription
15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039846430004

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 SECTION 516

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED ARETE CONSULTING LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

14/09/1114 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR PAUL NEVILLE HUNT

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON

View Document

10/06/1110 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1117 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1128 February 2011 SUB-DIVISION 17/02/11

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 23/02/2011

View Document

28/02/1128 February 2011 SUBDIVIDE SHARE CAPITAL 17/02/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 23/02/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

21/01/1121 January 2011 SECRETARY APPOINTED PAUL HUNT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FULTON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE FULTON

View Document

15/11/1015 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED CHRISTOPHER FORDHAM

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE FULTON / 03/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0529 November 2005 RE SUB DIVISION 11/11/05

View Document

29/11/0529 November 2005 S-DIV 11/11/05

View Document

29/11/0529 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 S-DIV 12/06/03

View Document

12/07/0312 July 2003 � NC 1000/50000 12/06/

View Document

12/07/0312 July 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED INTERACTIVE FINANCIAL PRODUCTS L IMITED CERTIFICATE ISSUED ON 19/02/01

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED INTERACTIVE FINANCE PRODUCTS LIM ITED CERTIFICATE ISSUED ON 25/05/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 31 CORSHAM STREET LONDON N1 6DR

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company