SR CAD LTD

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR KAUR RUPRA / 03/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATPALL SINGH RUPRA / 03/04/2010

View Document

20/04/1020 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

06/02/096 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SATPALL RUPRA / 10/04/2008

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASBIR RUPRA / 10/04/2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM 252 MORTLAKE ROAD ILFORD ESSEX IG1 2TE

View Document

03/04/073 April 2007 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