- Company Overview for SL REALISATIONS (2010) LIMITED (04341195)
- Filing history for SL REALISATIONS (2010) LIMITED (04341195)
- People for SL REALISATIONS (2010) LIMITED (04341195)
- Charges for SL REALISATIONS (2010) LIMITED (04341195)
- Insolvency for SL REALISATIONS (2010) LIMITED (04341195)
- More for SL REALISATIONS (2010) LIMITED (04341195)
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) |
---|---|---|---|
01 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2011 | 2.24B | Administrator's progress report to 24 June 2011 | |
01 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 24 June 2011 | |
15 Feb 2011 | 2.24B | Administrator's progress report to 11 January 2011 | |
26 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
17 Nov 2010 | AD01 | Registered office address changed from Innovation Centre Longbridge Technology Park 1 Devon Way Birmingham B31 2TS United Kingdom on 17 November 2010 | |
09 Sep 2010 | CERTNM |
Company name changed scyron LIMITED\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | 2.17B | Statement of administrator's proposal | |
17 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
21 Jul 2010 | 2.12B | Appointment of an administrator | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Jan 2010 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
|
|
22 Jan 2010 | CH01 | Director's details changed for Mr Martin Gerald Hall on 1 November 2009 | |
22 Jan 2010 | CH02 | Director's details changed for Mercia Fund Management (Nominees) Limited on 1 November 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Richard Louis Mansfield on 1 November 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Michael Wilks as a director | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2009 | 123 | Gbp nc 12500/50000 19/02/09 | |
25 Aug 2009 | 288b | Appointment Terminated Director anthony westropp | |
29 Jun 2009 | AUD | Auditor's resignation | |
19 Jun 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
31 Mar 2009 | 88(2) | Ad 27/02/09 gbp si 110000@0.01=1100 gbp ic 10082.14/11182.14 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Mar 2009 | 288a | Director appointed mercia fund management (nominees) LIMITED |