S R ELECTRICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
30/01/1230 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009590,00006006

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM SUITE 8 REPEAT HOUSE BRIGHT ROAD ECCLES MANCHESTER M30 0WG

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 91 ST MARYS ROAD ECCLES MANCHESTER M30 0BA

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ALISON GRICE

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON GRICE / 01/10/2008

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON GRICE / 01/10/2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/084 August 2008 PREVSHO FROM 28/02/2008 TO 31/10/2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 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