Advanced company searchLink opens in new window

SLP HOLDINGS LIMITED

Company number 03811319

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)
24 Jul 2001 363s Return made up to 01/07/01; full list of members
24 Jul 2001 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
17 May 2001 AA Full accounts made up to 31 December 2000
26 Jul 2000 363s Return made up to 21/07/00; full list of members
26 Jul 2000 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
26 Jul 2000 363(190) Location of debenture register address 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 DocumentLocation of debenture register address changed
23 Dec 1999 88(2)R Ad 09/12/99--------- £ si 996@1=996 £ ic 4/1000
16 Dec 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
16 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
16 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 Dec 1999 395 Particulars of mortgage/charge
06 Dec 1999 88(2)R Ad 10/11/99--------- £ si 2@1=2 £ ic 2/4
06 Dec 1999 288a New director appointed
26 Nov 1999 225 Accounting reference date extended from 31/07/00 to 31/12/00
25 Nov 1999 CERTNM Company name changed torus services LIMITED\certificate issued on 26/11/99
17 Nov 1999 288a New director appointed
17 Nov 1999 287 Registered office changed on 17/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
17 Nov 1999 288a New secretary appointed;new director appointed
17 Nov 1999 288b Secretary resigned
17 Nov 1999 288b Director resigned
21 Jul 1999 NEWINC Incorporation