S R I.T. CONSULTANCY LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewProgress report in a winding up by the court

View Document

02/11/242 November 2024 Progress report in a winding up by the court

View Document

01/11/231 November 2023 Progress report in a winding up by the court

View Document

19/10/2219 October 2022 Progress report in a winding up by the court

View Document

19/01/2219 January 2022 Notice of removal of liquidator by court

View Document

17/01/2217 January 2022 Appointment of a liquidator

View Document

17/01/2217 January 2022 Registered office address changed from Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW to 269 Church Street Blackpool Lancashire FY1 3PB on 2022-01-17

View Document

19/10/2119 October 2021 Progress report in a winding up by the court

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
12 THE GLEN 185 CRANBURY ROAD
EASTLEIGH
HAMPSHIRE
SO50 5TL

View Document

08/10/128 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

25/10/1125 October 2011 ORDER OF COURT TO WIND UP

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RENNIE / 04/10/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, 1ST FLOOR, METROPOLITAN HOUSE DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG

View Document

08/06/108 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM, 3RD FLOOR, MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 27/04/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RENNIE / 27/04/2008

View Document

27/04/0727 April 2007 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