- Company Overview for S.L.M. CONCEPTS LIMITED (06794494)
- Filing history for S.L.M. CONCEPTS LIMITED (06794494)
- People for S.L.M. CONCEPTS LIMITED (06794494)
- Insolvency for S.L.M. CONCEPTS LIMITED (06794494)
- More for S.L.M. CONCEPTS LIMITED (06794494)
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) |
---|---|---|---|
17 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2018 | WU15 | Notice of final account prior to dissolution | |
25 Jan 2018 | WU07 | Progress report in a winding up by the court | |
13 Jan 2017 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/12/2016 | |
08 Feb 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 16/12/2015 | |
28 Jan 2015 | LIQ MISC | INSOLVENCY:Progress report ends 16/12/2014 | |
31 Dec 2013 | AD01 | Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP England on 31 December 2013 | |
27 Dec 2013 | 4.31 | Appointment of a liquidator | |
01 Aug 2012 | COCOMP | Order of court to wind up | |
08 Feb 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Jun 2010 | CERTNM |
Company name changed total audio projects LIMITED\certificate issued on 14/06/10
|
|
14 Jun 2010 | CONNOT | Change of name notice | |
23 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Peter Morgan Harris Knowles on 31 December 2009 | |
01 Apr 2009 | 225 | Accounting reference date extended from 31/01/2010 to 28/02/2010 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from estate house 144 evesham road redditch worcestershire B97 4HP | |
19 Jan 2009 | 288b | Appointment terminated director joel hauxwell | |
19 Jan 2009 | 288c | Director's change of particulars / peter harris / 19/01/2009 | |
19 Jan 2009 | NEWINC | Incorporation |