- Company Overview for S.R.G. APPAREL PLC (03689774)
- Filing history for S.R.G. APPAREL PLC (03689774)
- People for S.R.G. APPAREL PLC (03689774)
- Charges for S.R.G. APPAREL PLC (03689774)
- More for S.R.G. APPAREL PLC (03689774)
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) |
---|---|---|---|
22 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
13 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Rohit Passi as a director on 12 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from Unit 6 Village Business Park George Street Prestwich Manchester M25 9AB on 21 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
02 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2012
|
|
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | SH03 | Purchase of own shares. | |
06 Feb 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Mrs Nita Passi on 16 December 2011 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Rajesh Kumar Passi on 16 December 2011 | |
06 Feb 2012 | CH03 | Secretary's details changed for Mr Mahesh Patel on 16 December 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr Mahesh Patel as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jan 2011 | AD01 | Registered office address changed from Unit 6 Mountheath Ind Estate George Street, Prestwich Manchester Lancashire M25 9WB on 20 January 2011 | |
19 Jan 2011 | MAR | Re-registration of Memorandum and Articles | |
19 Jan 2011 | AUDS | Auditor's statement | |
19 Jan 2011 | BS | Balance Sheet | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AUDR | Auditor's report |