- Company Overview for SLOPINGTACTIC LIMITED (07329885)
- Filing history for SLOPINGTACTIC LIMITED (07329885)
- People for SLOPINGTACTIC LIMITED (07329885)
- Charges for SLOPINGTACTIC LIMITED (07329885)
- More for SLOPINGTACTIC LIMITED (07329885)
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
|
|
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
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
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
|