SRW CONTRACTS LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2012

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

23/10/0923 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

23/10/0923 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/0923 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
UNIT 6H PLANET BUSINESS CENTRE PLANET PLACE
WEST MOOR
NEWCASTLE UPON TYNE
NE12 6RD

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM
11 AYTON CLOSE
NEWCASTLE UPON TYNE
NE5 5QE

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
1 SAVILLE CHAMBERS
NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF

View Document

14/05/0714 May 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