Advanced company searchLink opens in new window

SLOPINGTACTIC LIMITED

Company number 07329885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
19 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 January 2011
10 Nov 2010 AP01 Appointment of Mr Paul Joseph Beaumont as a director
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 7,000.00
03 Nov 2010 SH02 Sub-division of shares on 15 October 2010
02 Nov 2010 CC04 Statement of company's objects
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 15/10/2010
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2010 TM01 Termination of appointment of Jonathon Round as a director
24 Sep 2010 AP01 Appointment of Philip Michael Barker as a director
24 Sep 2010 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 24 September 2010
05 Aug 2010 ANNOTATION Rectified AP01 for Philip Michael Barker to be rectified.
04 Aug 2010 TM01 Termination of appointment of Jonathon Charles Round as a director
29 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)