- Company Overview for SLICK SEATING SYSTEMS LIMITED (04105855)
- Filing history for SLICK SEATING SYSTEMS LIMITED (04105855)
- People for SLICK SEATING SYSTEMS LIMITED (04105855)
- Charges for SLICK SEATING SYSTEMS LIMITED (04105855)
- More for SLICK SEATING SYSTEMS LIMITED (04105855)
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) |
---|---|---|---|
11 Mar 2011 | TM01 | Termination of appointment of Christopher Mansell as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Andrew Perry as a secretary | |
25 Feb 2011 | AP03 | Appointment of Michael Howard Chapman as a secretary | |
25 Feb 2011 | AP01 | Appointment of Olivier Hohn as a director | |
25 Feb 2011 | AP01 | Appointment of Eric Rostagnat as a director | |
25 Feb 2011 | AP01 | Appointment of Mr Alexander Richard Hay Robertson as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Anthony Davies as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Michael Mouzourides as a director | |
29 Nov 2010 | CH01 | Director's details changed for Christopher William Mansell on 26 November 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Mr Andrew Perry on 26 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Anthony William Gordon Davies on 26 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Michael Mouzourides on 26 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Lea Mark Adams on 26 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Andrew Perry on 26 November 2010 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Oct 2010 | AAMD | Amended full accounts made up to 31 December 2009 | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
23 Aug 2010 | AD02 | Register inspection address has been changed | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Jun 2010 | TM01 | Termination of appointment of Karen Ellis as a director | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
09 Mar 2010 | AP01 | Appointment of Anthony William Gordon Davies as a director | |
09 Mar 2010 | AP01 | Appointment of Michael Mouzourides as a director | |
11 Feb 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 |