S R C INSTALLATIONS LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1119 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTS CASTLE / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 11 July 2008 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
19 HIGHLAND ROAD
UPPER NORWOOD
LONDON
SE19 1DW

View Document

30/07/1030 July 2010 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY LESLEY KEMP

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CASTLE / 17/10/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
43A MARTINS ROAD
BROMLEY
BR2 0EE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

11/07/0311 July 2003 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