SRS ENGINEERING LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/06/0812 June 2008 RES02

View Document

11/06/0811 June 2008 ORDER OF COURT - RESTORATION

View Document

28/02/9828 February 1998 DISSOLVED

View Document

28/11/9728 November 1997 RETURN OF FINAL MEETING RECEIVED

View Document

14/10/9714 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/9717 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/10/963 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/04/969 April 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/10/9523 October 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/04/9512 April 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/946 October 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/9427 April 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/936 October 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/11/9220 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/10/922 October 1992 APPOINTMENT OF LIQUIDATOR

View Document

02/10/922 October 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/922 October 1992 STATEMENT OF AFFAIRS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: G OFFICE CHANGED 24/09/92 THORNECLIFFE PARK CHAPELTOWN SHEFFIELD S30 4PH

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: G OFFICE CHANGED 10/08/92 24 WILKINSON STREET SHEFFIELD S10 2GB

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: G OFFICE CHANGED 30/09/91 2 BACHES ST LONDON N1 6UB

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED DERIVEMADE LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 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