- Company Overview for SLAYCO LIMITED (05631734)
- Filing history for SLAYCO LIMITED (05631734)
- People for SLAYCO LIMITED (05631734)
- Charges for SLAYCO LIMITED (05631734)
- More for SLAYCO LIMITED (05631734)
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) |
---|---|---|---|
29 Sep 2011 | AP03 | Appointment of Mr Jon William Slater as a secretary | |
15 Jul 2011 | TM01 | Termination of appointment of Andrew Copeland as a director | |
16 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Jon William Slater on 1 July 2010 | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Nov 2010 | TM02 | Termination of appointment of Shaun Percival as a secretary | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | CH01 | Director's details changed for Jon William Slater on 22 November 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Andrew Neil Copeland on 22 November 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Apr 2009 | 288b | Appointment terminated director benice taylor | |
19 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
19 Jan 2009 | 288c | Director's change of particulars / andrew copeland / 01/10/2008 | |
10 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Feb 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: suites 4-6, eagle building 201 high street east sunderland tyne & wear SR1 2AX | |
17 Jan 2007 | 363s | Return made up to 22/11/06; full list of members | |
22 Nov 2005 | NEWINC | Incorporation |