Advanced company searchLink opens in new window

SRS EMPLOYMENT LTD

Company number 06932925

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 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 TM02 Termination of appointment of Philip Topping as a secretary
27 Oct 2010 AD01 Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 27 October 2010
11 Oct 2010 AP01 Appointment of Mr Simon Mark Baigent as a director
11 Oct 2010 TM01 Termination of appointment of Simon Bruce as a director
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
28 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
27 Apr 2010 TM01 Termination of appointment of James O'neill as a director
27 Apr 2010 TM01 Termination of appointment of Simon Baigent as a director
16 Feb 2010 AP01 Appointment of Mr Simon Neville Bruce as a director
16 Feb 2010 AP01 Appointment of Mr Simon Mark Baigent as a director
28 Sep 2009 88(2) Ad 01/09/09-01/09/09 gbp si 998@1=998 gbp ic 1/999
28 Sep 2009 225 Accounting reference date extended from 30/06/2010 to 30/11/2010
28 Sep 2009 287 Registered office changed on 28/09/2009 from 61-63 stanley street liverpool L20 0BH uk
28 Sep 2009 288a Secretary appointed philip royden topping
28 Sep 2009 288a Director appointed james o'neill
13 Jun 2009 288b Appointment Terminated Director peter valaitis
12 Jun 2009 NEWINC Incorporation