- Company Overview for S L BUSINESS SERVICES LIMITED (06956584)
- Filing history for S L BUSINESS SERVICES LIMITED (06956584)
- People for S L BUSINESS SERVICES LIMITED (06956584)
- More for S L BUSINESS SERVICES LIMITED (06956584)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2013 | DS01 | Application to strike the company off the register | |
01 Aug 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
25 Jul 2012 | CH03 | Secretary's details changed for Hillian Mary Long on 1 October 2011 | |
25 Jul 2012 | CH01 | Director's details changed for Stephen Long on 1 February 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Sep 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from 107 the Broadway Leigh-on-Sea SS9 1PG United Kingdom on 27 January 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Stephen Long on 8 July 2010 | |
23 Jul 2009 | 288a | Director appointed stephen long | |
23 Jul 2009 | 288a | Secretary appointed hillian mary long | |
08 Jul 2009 | 288b | Appointment Terminated Director michael clifford | |
08 Jul 2009 | NEWINC | Incorporation |