- Company Overview for SLATEK LIMITED (04523474)
- Filing history for SLATEK LIMITED (04523474)
- People for SLATEK LIMITED (04523474)
- Charges for SLATEK LIMITED (04523474)
- Insolvency for SLATEK LIMITED (04523474)
- More for SLATEK LIMITED (04523474)
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) |
---|---|---|---|
18 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.43 | Notice of final account prior to dissolution | |
18 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 18 February 2013 | |
02 Jun 2010 | 4.31 | Appointment of a liquidator | |
21 May 2010 | COCOMP | Order of court to wind up | |
22 Apr 2010 | AD01 | Registered office address changed from Unit 4 Tipner Wharf Twyford Avenue Portsmouth Hampshire PO2 8PE on 22 April 2010 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from unit 4 tipner wharf twyford avenue portsmouth PO2 7OE | |
01 Sep 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
30 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 Aug 2008 | 363a | Return made up to 02/09/07; full list of members | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from south suite number one little london chichester west sussex PO19 1PP | |
13 Aug 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Apr 2008 | 288a | Secretary appointed sarah dewane | |
15 Apr 2008 | 288a | Director appointed michael david bird | |
15 Apr 2008 | 288b | Appointment terminated secretary jason blackman | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Nov 2007 | 2.16B | Statement of affairs | |
09 Nov 2007 | 2.17B | Statement of administrator's proposal | |
25 Oct 2007 | 2.23B | Result of meeting of creditors | |
16 Oct 2007 | 288b | Director resigned | |
20 Aug 2007 | 2.12B | Appointment of an administrator | |
17 Aug 2007 | 287 | Registered office changed on 17/08/07 from: 87 london road cowplain waterlooville hampshire PO8 8XB | |
02 Nov 2006 | 363s |
Return made up to 02/09/06; full list of members
|