- Company Overview for SLICKMOVE LIMITED (05365345)
- Filing history for SLICKMOVE LIMITED (05365345)
- People for SLICKMOVE LIMITED (05365345)
- Charges for SLICKMOVE LIMITED (05365345)
- More for SLICKMOVE LIMITED (05365345)
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) |
---|---|---|---|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Ellis David Connell on 15 February 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jun 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
10 Feb 2009 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
16 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
04 Dec 2008 | 363a | Return made up to 15/02/08; full list of members | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
15 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
15 Mar 2007 | 288a | New secretary appointed | |
15 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: c/o c-cycle recyclers LTD mossdown road heyside royston oldham OL2 6HS | |
15 Mar 2007 | 288b | Director resigned | |
15 Mar 2007 | 288b | Secretary resigned | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: c/o howarth brothers properties LTD unit 3 moss lane industrial estate moss lane royton oldham lancashire OL2 6HR | |
22 Feb 2006 | 363s | Return made up to 15/02/06; full list of members |