SLAVE CREATIVE LIMITED

Company Documents

DateDescription
07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083796650001

View Document

12/11/1312 November 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR MICHAEL STEPHEN CONWILL

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
THE STUDIO 1A CLINTON TERRACE
DERBY ROAD
NOTTINGHAM
NG4 7GY
UNITED KINGDOM

View Document

12/04/1312 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA
UNITED KINGDOM

View Document

05/02/135 February 2013 DIRECTOR APPOINTED ANNE HAMILTON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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