- Company Overview for SLIDEROBES GROUP LIMITED (NI017409)
- Filing history for SLIDEROBES GROUP LIMITED (NI017409)
- People for SLIDEROBES GROUP LIMITED (NI017409)
- Charges for SLIDEROBES GROUP LIMITED (NI017409)
- Insolvency for SLIDEROBES GROUP LIMITED (NI017409)
- More for SLIDEROBES GROUP LIMITED (NI017409)
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) |
---|---|---|---|
05 Oct 2016 | AP03 | Appointment of Mr Martin Francis Mcmahon as a secretary on 29 August 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Michael John Mcerlean as a secretary on 2 September 2016 | |
30 Sep 2016 | 1.3(NI) | Voluntary arrangement's supervisor's abstract of receipts and payments | |
09 Sep 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Aug 2016 | AP01 | Appointment of Paul Rothwell as a director on 12 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Michael Mcaleese as a director on 12 August 2016 | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | MR01 | Registration of charge NI0174090007, created on 6 October 2015 | |
05 Aug 2015 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
29 Jun 2015 | TM01 | Termination of appointment of James Richard Geller as a director on 29 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Peter Derek Massey as a director on 20 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Simon Edward Guy Williams as a director on 4 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Richard John Mc Mullan as a director on 27 May 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
19 Feb 2015 | TM02 | Termination of appointment of Philip Reid as a secretary on 6 December 2014 | |
17 Feb 2015 | AP03 | Appointment of Mr Michael John Mcerlean as a secretary on 6 December 2014 | |
17 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Jul 2014 | MR01 | Registration of charge NI0174090006, created on 14 July 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Philip Reid as a director | |
06 May 2014 | AP01 | Appointment of Mr James Richard Geller as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 |