SRCG LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1515 January 2015 APPLICATION FOR STRIKING-OFF

View Document

10/11/1410 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

09/11/139 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

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

View Document

13/02/1213 February 2012 SECRETARY APPOINTED DR NEILL SHERRELL

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, SECRETARY SIVASHANTHY PREMACHANDRALAL

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT ANNAN

View Document

11/11/1111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FRANCIS ANNAN / 08/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NEILL ROBERT SHERRELL / 08/11/2009

View Document

08/12/098 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM THE COURTYARD 7 FRANCIS GROVE WIMBLEDON SW19 4DW

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 AUDITOR'S RESIGNATION

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 � NC 100000/37500 27/11/06

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 � NC 37500/52817 25/10/

View Document

07/12/067 December 2006 NC DEC ALREADY ADJUSTED 27/11/06

View Document

07/12/067 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 � IC 100000/37500 31/08/06 � SR 62500@1=62500

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/08/0624 August 2006 CONTRACT PURCH SHARE 14/08/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 36 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 COMPANY NAME CHANGED SPACE RETAIL CONSULTING GROUP LI MITED CERTIFICATE ISSUED ON 02/06/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 SHARES AGREEMENT OTC

View Document

22/04/9722 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/97

View Document

22/04/9722 April 1997 � NC 1000/100000 21/03/97

View Document

22/04/9722 April 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED STAGEACCENT LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: G OFFICE CHANGED 07/02/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/10/9624 October 1996 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