SLATECHARM LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1713 February 2017 APPLICATION FOR STRIKING-OFF

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057366050006

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057366050006

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY APPOINTED HUGH GRAINGER WILLIAMS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 06/03/2009

View Document

31/03/0931 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/0923 March 2009 ALTER ARTICLES 06/03/2009

View Document

23/03/0923 March 2009 ENTER GUARANTEE AND INDEMNITY 06/03/2009

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ROY GRAINGER WILLIAMS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALSH

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
3RD FLOOR
10 CHARTERHOUSE SQUARE
LONDON
EC1M 6LQ

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

09/03/069 March 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