S R T S N (WALES) LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 27 July 2012

View Document

25/09/1225 September 2012 PREVSHO FROM 31/01/2013 TO 27/07/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR JAMES FLETCHER

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM STRANKS / 20/10/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE MASON / 19/10/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MASON / 20/10/2010

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 30 BIRCHFIELD CRESCENT CANTON CARDIFF SOUTH GLAMORGAN CF5 4AE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 2 COLLARD CRESCENT BARRY SOUTH GLAMORGAN CF62 9AN

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 DAN-Y-BRYN 2 COLLARD CRESCENT BARRY CF62 9AN

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0120 November 2001 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