EHPD SRC LIMITED

Company Documents

DateDescription
06/10/146 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 1

View Document

06/10/146 October 2014 SOLVENCY STATEMENT DATED 05/09/14

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED SRC LIMITED
CERTIFICATE ISSUED ON 07/01/14

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS ALAN CHADWICK / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
ELLARD HOUSE, DALLIMORE ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER
M23 9NX

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 SECTION 519

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/02/1111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRISON / 29/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 29/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR HARRISON / 29/04/2010

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/104 March 2010 SECTION 519

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ANTHONY ROGER HARRISON

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED PAUL PARNHAM

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BUCKINGHAM ROAD HEATON MOOR STOCKPORT SK4 4QZ

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9727 April 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 ADOPT MEM AND ARTS 24/01/96

View Document

09/04/969 April 1996 � NC 1000/100000 24/01/96

View Document

09/04/969 April 1996 NC INC ALREADY ADJUSTED 24/01/96

View Document

09/04/969 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: G OFFICE CHANGED 28/07/95 EUROPA GATE TRAFFORD PARK MANCHESTER M17 1DU

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: G OFFICE CHANGED 30/05/95 DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

30/05/9530 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 COMPANY NAME CHANGED INHOCO 400 LIMITED CERTIFICATE ISSUED ON 29/03/95

View Document

22/02/9522 February 1995 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