SLATESYSTEM PRODUCTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 STATEMENT BY DIRECTORS

View Document

17/03/1017 March 2010 REDUCE SHARE PREM TO NIL 18/02/2010

View Document

17/03/1017 March 2010 SOLVENCY STATEMENT DATED 18/02/10

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 800

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY IMRAN AHMAD

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 LEGAL DEPARTMENT 451 WICK LANE LONDON E3 2TB

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 LEGAL DEPARTMENT MEESONS WHARF 1-15 HIGH STREET LONDON E15 2QQ

View Document

12/05/9912 May 1999 AUDITOR'S RESIGNATION

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 THE TYTHINGS COMMERCIAL CENTRE SOUTHGATE ROAD WINCANTON SOMERSET BA9 9EB

View Document

21/05/9821 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/11/9517 November 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992

View Document

21/05/9221 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992

View Document

17/01/9217 January 1992 S386 DISP APP AUDS 30/06/91

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: G OFFICE CHANGED 10/03/89 14 DEVONSHIRE SQUARE LONDON E2M 4TE

View Document

14/12/8814 December 1988 Resolutions

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 181188

View Document

14/12/8814 December 1988

View Document

06/12/886 December 1988 COMPANY NAME CHANGED RAPID 7095 LIMITED CERTIFICATE ISSUED ON 07/12/88

View Document

06/12/886 December 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 06/12/88

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: G OFFICE CHANGED 29/11/88 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP EC1V 9BP

View Document

10/11/8810 November 1988 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