S R G FENCING LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 STRUCK OFF AND DISSOLVED

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD GARRAD / 15/12/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 2NDFLR OFFICE SUITE BAKERY HOUSE 27-29 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/071 February 2007 COMPANY NAME CHANGED GARVILL PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 8 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EY

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/11/01

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 Incorporation

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information