- Company Overview for SLAM TRADING LIMITED (08216626)
- Filing history for SLAM TRADING LIMITED (08216626)
- People for SLAM TRADING LIMITED (08216626)
- Insolvency for SLAM TRADING LIMITED (08216626)
- More for SLAM TRADING LIMITED (08216626)
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) |
---|---|---|---|
08 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Samantha Gascoyne Woodcroft as a director on 4 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 7 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL to C/O Thornton & Ross Ltd Linthwaite Huddersfield West Yorkshire HD7 5QH on 8 December 2015 | |
08 Dec 2015 | AP03 | Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Laurence Green as a director on 4 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Jeremy Woodcroft as a director on 18 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 March 2014
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Mar 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 3 March 2014 with full list of shareholders | |
22 Oct 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England on 5 June 2013 | |
25 Sep 2012 | CH01 | Director's details changed for Mrs Samantha Gasgoyne Woodcroft on 17 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Ms Sam Gasgoyne Woodcroft on 17 September 2012 | |
17 Sep 2012 | NEWINC | Incorporation |