Advanced company searchLink opens in new window

SLAVE STUDIOS LIMITED

Company number 03200634

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)
25 Mar 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Mar 2003 600 Appointment of a voluntary liquidator
17 Mar 2003 287 Registered office changed on 17/03/03 from: cole marie & co 1ST floor, 48 station road redhill surrey RH1 1PH
13 Dec 2002 MA Memorandum and Articles of Association
11 Dec 2002 123 Nc inc already adjusted 03/12/02
11 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2002 288b Secretary resigned
09 Dec 2002 288a New secretary appointed
11 Jun 2002 363s Return made up to 14/05/02; full list of members
11 Jun 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Mar 2002 AA Accounts for a small company made up to 30 June 2001
12 Jul 2001 AA Total exemption small company accounts made up to 30 June 2000
25 May 2001 363s Return made up to 14/05/01; full list of members
26 Jul 2000 AA Accounts for a small company made up to 30 June 1999
11 Jul 2000 363s Return made up to 14/05/00; full list of members
26 Jan 2000 287 Registered office changed on 26/01/00 from: 48 station road redhill RH1 1PH
28 Jun 1999 363s Return made up to 14/05/99; full list of members
28 Jun 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Mar 1999 403a Declaration of satisfaction of mortgage/charge
04 Mar 1999 395 Particulars of mortgage/charge
14 Oct 1998 AA Accounts for a small company made up to 30 June 1998
14 Oct 1998 288c Director's particulars changed
08 Oct 1998 MA Memorandum and Articles of Association