S R B TOOLING LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY BOWNESS

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 14 December 2012

View Document

14/12/1214 December 2012 Annual accounts for year ending 14 Dec 2012

View Accounts

11/12/1211 December 2012 CURREXT FROM 30/06/2012 TO 14/12/2012

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROGER BOWNESS / 05/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY BOWNESS / 05/05/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/031 June 2003 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