S R B CONSULTANTS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1215 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BROWN / 01/06/2010

View Document

16/03/1016 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DISS40 (DISS40(SOAD))

View Document

10/11/0910 November 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 50 GLENDALE LAWLEY TELFORD SHROPSHIRE TF4 2PJ

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: G OFFICE CHANGED 07/06/03 BRANWELL 13 PARK HILL KENILWORTH WARWICKSHIRE CV8 2JG

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 23 LINDISFARNE DRIVE KENILWORTH WARWICKSHIRE CV8 2PQ

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 22A STATION PARADE DENHAM UXBRIDGE MIDDLESEX UB9 5ET

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: G OFFICE CHANGED 19/07/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 Incorporation

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