SLENDER STRUCTURES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRY RUSSELL GODLEY / 17/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN GODLEY / 17/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 345 WOODSTOCK ROAD OXFORD OX2 7NX

View Document

08/01/118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRY RUSSELL GODLEY / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 Incorporation

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