CHINA SLP LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

27/04/1127 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED HSBC NF CHINA SLP LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

07/12/107 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 22/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 01/04/2010

View Document

16/12/0916 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MILLER

View Document

11/09/0911 September 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE

View Document

03/12/073 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

02/02/072 February 2007

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/02/071 February 2007

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED DANCEDOVE LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company