Advanced company searchLink opens in new window

SRCL LIMITED

Company number 03226910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
23 Jul 2009 363a Return made up to 18/07/09; full list of members
23 Jul 2009 288c Director's change of particulars / elizabeth brandel / 01/12/2008
03 Jun 2009 288a Director appointed mr richard lawrence foss
02 Apr 2009 288a Director appointed mr david copland
05 Mar 2009 288b Appointment terminated director alan ward
23 Feb 2009 288b Appointment terminated director shazeen sacranie
22 Jan 2009 AUD Auditor's resignation
05 Nov 2008 288a Director appointed mr charles anthony alutto
29 Oct 2008 AA Full accounts made up to 31 December 2007
30 Jul 2008 363a Return made up to 18/07/08; full list of members
17 Jun 2008 288b Appointment terminated director william blyde
08 May 2008 288a Director appointed mr david hughes
16 Apr 2008 288a Director appointed mr alan john ward
11 Apr 2008 288a Secretary appointed mr david alan lloyd
11 Apr 2008 288a Director appointed mr david alan lloyd
11 Apr 2008 288b Appointment terminated secretary neville graver
07 Jan 2008 CERTNM Company name changed sterile technologies (newcastle) LIMITED\certificate issued on 07/01/08
11 Dec 2007 363a Return made up to 18/07/07; full list of members
20 Sep 2007 287 Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ
19 Sep 2007 AA Full accounts made up to 31 December 2006
12 Mar 2007 288a New director appointed
25 Jan 2007 CERTNM Company name changed south west energy LIMITED\certificate issued on 25/01/07
18 Dec 2006 288c Director's particulars changed
17 Nov 2006 288a New secretary appointed