SR REALISATIONS LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

24/10/1524 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/07/1524 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/147 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/147 October 2014 COMPANY NAME CHANGED SPEC RECYCLING LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

27/05/1427 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1427 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/1427 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT 7 EAGLE POINT TELFORD WAY WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XW ENGLAND

View Document

26/02/1426 February 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 21/08/2013

View Document

19/08/1319 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM UNIT6 EAGLE POINT TELFORD WAY WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XW

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY LINDA DAWSON

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MISS ANDREA DAWSON

View Document

28/02/1228 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 103

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/073 October 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: UNIT 5 EAGLE POINT TELFORD WAY WAKEFIELD 41 INDUSTRIAL WAKEFIELD WF2 0XW

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05

View Document

25/04/0525 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information