SRD STROKE RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1030 June 2010 APPLICATION FOR STRIKING-OFF

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HANZ / 07/06/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONE LIMITED / 07/06/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HANZ / 13/11/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY CM GROUP SERVICES LIMITED

View Document

08/10/088 October 2008 SECRETARY APPOINTED STONE LIMITED

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HANZ / 16/07/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CM MANAGEMENT (UK) LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER DUNCAN

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED CM MANAGEMENT (UK) LIMITED LOGGED FORM

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, SECRETARY GREENWELL LIMITED LOGGED FORM

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CM GROUP SERVICES LIMITED

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JENNIFER LOUISE DUNCAN LOGGED FORM

View Document

09/07/089 July 2008 DIRECTOR APPOINTED CM MANAGEMENT (UK) LIMITED

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MISS JENNIFER LOUISE DUNCAN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GREENWELL LIMITED

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM 100 SEYMOUR PLACE LONDON W1H 1NE

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 7A WYNDHAM PLACE LONDON W1H 1PN

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 16 ST HELEN'S PLACE LONDON EC3A 6DF

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 288 BISHOPSGATE LONDON EC2M 4QP

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 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