S.R.P. MANAGEMENT SERVICES LTD

Company Documents

DateDescription
08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP SMITH / 15/06/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE SMITH / 15/06/2012

View Document

18/09/1218 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/107 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

27/09/0927 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ

View Document

22/04/0922 April 2009 DISS40 (DISS40(SOAD))

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O TONI & GUY 44 SILVER STREET SALISBURY WILTSHIRE SP1 2NE

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 S366A DISP HOLDING AGM 03/09/07

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 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