- Company Overview for SLEEK NETWORKS LIMITED (05611125)
- Filing history for SLEEK NETWORKS LIMITED (05611125)
- People for SLEEK NETWORKS LIMITED (05611125)
- Charges for SLEEK NETWORKS LIMITED (05611125)
- More for SLEEK NETWORKS LIMITED (05611125)
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 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Oct 2013 | AD02 | Register inspection address has been changed | |
24 Jul 2013 | MR01 | Registration of charge 056111250002 | |
23 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | AD01 | Registered office address changed from 4 Angel Court Leeds West Yorkshire LS3 1BS England on 3 July 2013 | |
02 Jul 2013 | TM01 | Termination of appointment of Nicolas Williams as a director | |
02 Jul 2013 | AP03 | Appointment of Ms Jatinder Brainch as a secretary | |
02 Jul 2013 | TM02 | Termination of appointment of Nicolas Williams as a secretary | |
02 Jul 2013 | AP01 | Appointment of Ms Jatinder Brainch as a director | |
24 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
26 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
26 Nov 2012 | TM01 | Termination of appointment of Terry Churchill as a director | |
26 Nov 2012 | AD01 | Registered office address changed from 4 Angel Court Leeds LS3 1BS United Kingdom on 26 November 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Ryan Matthew Mccarry on 9 October 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | CH01 | Director's details changed for Mr Nicolas Simon Williams on 8 February 2012 | |
30 Mar 2012 | CH03 | Secretary's details changed for Mr Nicolas Simon Williams on 8 February 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Terry Peter Churchill on 4 November 2010 | |
24 Jan 2012 | TM01 | Termination of appointment of Neil Quigley as a director | |
03 Nov 2011 | CH01 | Director's details changed for Mr Nicolas Simon Williams on 25 October 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Mr Nicolas Simon Williams on 25 October 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |