SRS AGGREGATES LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TERENCE PENN / 29/11/2012

View Document

21/08/1221 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/08/1221 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/08/1221 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
SUITE D, 282, LICHFIELD ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B74 2UG

View Document

17/08/1117 August 2011 AUDITOR'S RESIGNATION

View Document

04/07/114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 SECRETARY APPOINTED SOPHIE PENN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUDD

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RUDD

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PENN / 04/12/2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
3 OXTED CHAMBERS
185-187 STATION ROAD EAST
OXTED
SURREY RH8 0QE

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED
31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED
SHROPSHIRE RECYCLING SERVICES LI
MITED
CERTIFICATE ISSUED ON 24/10/03

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM:
SUITE D ASTOR HOUSE
282 LICHFIELD ROAD
SUTTON COLDFIELDS
WEST MIDLANDS B74 2UG

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM:
ARTHUR HOUSE
MERE GREEN ROAD FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS B75 5BL

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM:
324A LICHFIELD ROAD
FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS B74 2UW

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 Incorporation

View Document

24/01/9724 January 1997 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