SRAC SYRRAB LIMITED

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/127 September 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

05/10/115 October 2011 COMPANY NAME CHANGED BARRY'S CARS LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM WILLOWS BUSINESS PARK WILLOW ROAD SADDLEBOW KING'S LYNN NORFOLK PE34 3RD

View Document

11/08/1111 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000021,00009219

View Document

01/08/111 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000021

View Document

13/04/1113 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM VENUS COURT OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4HY UNITED KINGDOM

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: TOTTENHILL RETAIL PARK TOTTENHILL KING'S LYNN NORFOLK PE33 0RL UNITED KINGDOM

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: ANGLIA HOUSE, HAMBURG WAY KING'S LYNN NORFOLK PE30 2ND

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: TOTTENHILL RETAIL PARK TOTTENHILL KING'S LYNN NORFOLK PE33 0RL UNITED KINGDOM

View Document

31/07/0831 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 SECRETARY RESIGNED DANA LODGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 � IC 2/1 31/07/06 � SR 1@1=1

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/08/063 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 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