N J SLORACH LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

13/06/1313 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SLORACH / 25/05/2011

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 PREVSHO FROM 10/09/2010 TO 31/03/2010

View Document

28/09/1028 September 2010 10/09/09 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SLORACH

View Document

19/07/1019 July 2010 PREVSHO FROM 31/10/2009 TO 10/09/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SLORACH / 25/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SLORACH / 26/08/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 10/06/00; NO CHANGE OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 S366A DISP HOLDING AGM 24/06/99

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: G OFFICE CHANGED 07/12/98 2 LITTLE MEADOW LOUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK5 8EH

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 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