CHRIS SLATER CONSULTANTS LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY DIANE SLATER / 27/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK JAMES SLATER / 27/10/2011

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 4 EXETER DRIVE SKLEAFORD LINCOLNSHIRE NG34 8UB

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 POWERSPORT HOUSE, QUEENS ROAD BRIDGEND INDUSTRIAL ESTATES BRIDGEND CF31 3UT

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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