- Company Overview for S & L MANUFACTURERS LIMITED (05616174)
- Filing history for S & L MANUFACTURERS LIMITED (05616174)
- People for S & L MANUFACTURERS LIMITED (05616174)
- Charges for S & L MANUFACTURERS LIMITED (05616174)
- More for S & L MANUFACTURERS LIMITED (05616174)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2008 | 363a | Return made up to 08/11/08; full list of members | |
06 Oct 2008 | 288a | Secretary appointed mr. Scott nixon | |
03 Oct 2008 | 288b | Appointment Terminated Secretary steven allen | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Jun 2008 | 288c | Director's Change of Particulars / brynley ilsley / 27/05/2008 / HouseName/Number was: , now: oak lodge; Street was: spring cottage, now: main road; Area was: cheapside waltham, now: barnoldby le beck; Region was: north east lincolnshire, now: N. E. lincolnshire; Post Code was: DN37 0HT, now: DN37 0AU; Country was: , now: united kingdom | |
15 Feb 2008 | 288c | Secretary's particulars changed | |
20 Dec 2007 | 363a | Return made up to 08/11/07; full list of members | |
24 May 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
24 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
22 Nov 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2006 | 288b | Secretary resigned | |
25 Apr 2006 | 288b | Director resigned | |
02 Mar 2006 | 287 | Registered office changed on 02/03/06 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
13 Jan 2006 | 288a | New secretary appointed | |
13 Jan 2006 | 288a | New director appointed | |
08 Nov 2005 | NEWINC | Incorporation |