SRP CONSULTING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/136 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER ELISIA PIPER / 31/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PIPER / 31/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 35 HOOK FARM ROAD BRIDGNORTH SHROPSHIRE WV16 4RB UNITED KINGDOM

View Document

16/01/1016 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MRS ESTHER ELISIA PIPER

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 7 LITTLETON CLOSE, WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 2RF

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PIPER / 01/08/2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ANDREW PIPER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 35 HOOK FARM ROAD BRIDGNORTH SHROPSHIRE WV16 4RB UNITED KINGDOM

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

08/04/058 April 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