S R SERVICES LTD

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/12/1114 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HEARN

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 1ST FLOOR STIRLING HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE POPPLETON ROAD YORK NORTH YORKS YO264GB

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR KEVIN MICHAEL HEARN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER FRANCE

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 AVEN BUSINESS CENTRE TICKHILL ROAD, MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7QR

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: G OFFICE CHANGED 15/09/03 GREEN LODGE 8 BRAYTON LANE BRAYTON YORKSHIRE YO8 9DZ

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/026 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED ASHCREST DIAMOND DRILLING LIMITE D CERTIFICATE ISSUED ON 04/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/01/985 January 1998 EXEMPTION FROM APPOINTING AUDITORS 03/12/97

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996

View Document

23/05/9623 May 1996

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9617 April 1996 Incorporation

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