SRS COPYCOM LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/08/1027 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1020 August 2010 FIRST GAZETTE

View Document

18/08/1018 August 2010 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 5C DICKSON COURT ELGIN INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SG

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: UNIT 5C 7 DICKSON COURT ELGIN INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SG UNITED KINGDOM

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 1 DEWAR HOUSE, ENTERPRISE WAY CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PY

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED SRS COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/06/06; RESOLUTION PASSED ON 01/06/06

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: THE WARREN RAITH DRIVE KIRKCALDY FIFE KY2 5NW

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 1 DEWAR HOUSE ENTERPRISE WAY, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PY

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0426 June 2004 REGISTERED OFFICE CHANGED ON 26/06/04 FROM: ELGIN STREET INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SD

View Document

02/05/042 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/024 March 2002 SECTION 155 APPROVED 25/02/02

View Document

04/03/024 March 2002 CONSO 25/02/02

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED SYSTEMS RELIABILITY SCOTLAND LIM ITED CERTIFICATE ISSUED ON 17/12/99; RESOLUTION PASSED ON 07/12/99

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/965 June 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED KINGHORN HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: G OFFICE CHANGED 28/10/92 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 PARTIC OF MORT/CHARGE *****

View Document

08/10/928 October 1992 � NC 100/455000 05/10/92

View Document

08/10/928 October 1992 S-DIV 05/10/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/928 October 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/10/92

View Document

08/09/928 September 1992 COMPANY NAME CHANGED DMWS 207 LIMITED CERTIFICATE ISSUED ON 09/09/92

View Document

02/09/922 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 SECRETARY RESIGNED

View Document

23/04/9223 April 1992 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