SRTJBCO LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 First Gazette

View Document

30/04/0730 April 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

01/11/061 November 2006 DISSOLVED

View Document

01/08/061 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

01/08/061 August 2006 ADMINISTRATION TO DISSOLUTION

View Document

07/02/067 February 2006 EXTENSION OF ADMINISTRATION

View Document

01/02/061 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

01/08/051 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

22/02/0522 February 2005 ADMINISTRATORS PROGRESS REPORT

View Document

28/01/0528 January 2005 EXTENSION OF ADMINISTRATION

View Document

06/10/046 October 2004 RESULT OF MEETING OF CREDITORS

View Document

16/09/0416 September 2004 ADMINISTRATORS PROGRESS REPORT

View Document

01/09/041 September 2004 STATEMENT OF REVISED PROPOSALS

View Document

04/05/044 May 2004 RESULT OF MEETING OF CREDITORS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED HEAT EXCHANGE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

21/04/0421 April 2004 RESULT OF MEETING OF CREDITORS

View Document

15/04/0415 April 2004 RESULT OF MEETING OF CREDITORS

View Document

08/04/048 April 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/03/0426 March 2004 STATEMENT OF PROPOSALS

View Document

26/03/0426 March 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

18/02/0418 February 2004 APPOINTMENT OF ADMINISTRATOR

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: OSMASTON PARK ROAD DERBY DE24 8BT

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/985 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 � IC 382500/325681 31/03/98 � SR 56819@1=56819

View Document

14/04/9814 April 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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