SRP BATH 2 LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1220 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1226 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012

View Document

01/06/111 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008161

View Document

14/05/1014 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/08/0918 August 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED ROGER SMITH

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MRS LOUISE SMITH

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY RESIGNED WG SECRETARIES LIMITED

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 8-9 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FF

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/09/0823 September 2008 SECRETARY RESIGNED ANGELA GLADDING

View Document

04/04/084 April 2008 SECRETARY'S PARTICULARS Wg Secretaries Limired Logged Form

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 S80A AUTH TO ALLOT SEC 18/08/03 S366A DISP HOLDING AGM 18/08/03 S252 DISP LAYING ACC 18/08/03 S386 DISP APP AUDS 18/08/03 S369(4) SHT NOTICE MEET 18/08/03

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 Incorporation

View Document

28/02/0328 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information