S.R.I. RECRUITMENT LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WANTLING / 31/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEA HAYCOCK / 31/03/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WANTLING / 31/03/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY APPOINTED STEPHEN LEA HAYCOCK

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED COACHMAN FOODS LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9325 January 1993

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

22/12/9222 December 1992 COMPANY NAME CHANGED CLAN RECIPE LIMITED CERTIFICATE ISSUED ON 23/12/92

View Document

22/12/9222 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 EXEMPTION FROM APPOINTING AUDITORS 11/12/91

View Document

20/08/9220 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

29/06/9229 June 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED VASTCOMP LIMITED CERTIFICATE ISSUED ON 17/01/91

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 04/01/91

View Document

10/12/9010 December 1990 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