SRM CONTRACTING LIMITED

Company Documents

DateDescription
15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1513 November 2015 APPLICATION FOR STRIKING-OFF

View Document

02/11/152 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

05/12/145 December 2014 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED STROMA CONTRACTING LTD
CERTIFICATE ISSUED ON 31/10/14

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/10/1228 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERGUSON

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FERGUSON / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COXON / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TURNER / 07/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERGUSON / 26/09/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM UNIT 3, EAGLE POINT TELFORD WAY WAKEFIELD WEST YORKSHIRE WF2 0XW

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED STROMA FIRE LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 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