SRM GASKETS LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 REDUCE ISSUED CAPITAL 29/04/2009

View Document

14/09/0914 September 2009 SOLVENCY STATEMENT DATED 29/04/09

View Document

14/09/0914 September 2009 STATEMENT BY DIRECTORS

View Document

14/09/0914 September 2009 MEMORANDUM OF CAPITAL - PROCESSED14/09/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY BROWN

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/077 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 � NC 1000/100000 04/09

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 04/09/02

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 COMPANY NAME CHANGED SRM DORIAN GASKETS LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0216 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: G OFFICE CHANGED 13/11/00 UNIT 5 H C M INDUSTRIAL ESTATE WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1QL

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED DORIAN GASKETS LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 S252 DISP LAYING ACC 26/08/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/928 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: G OFFICE CHANGED 13/01/92 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: G OFFICE CHANGED 08/01/92 2 BACHES STREET LONDON N1 6UB

View Document

08/01/928 January 1992 COMPANY NAME CHANGED NOTIONEXPECT LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 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