S L COMPONENTS & SERVICES LTD

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 9 CHATSWORTH GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9AS

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 44 DANES WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 3LS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 AIRFIELD INDUSTRIAL ESTATE UNIT 3A CHEDDINGTON LANE LONG MARSTON, TRING HERTS HP23 4QP

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 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