SLG CATERING DESIGN LIMITED

Company Documents

DateDescription
01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ADAM STRATTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAH

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM STRATTON

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SUNIL SHAH / 01/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEC GOODYEAR / 01/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN LONGMAN / 01/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STRATTON / 01/12/2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
58 KINGSHILL DRIVE
HARROW
MIDDLESEX
HA3 8QB

View Document

30/12/1430 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LONGMAN / 01/12/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
HOWE LANE HOWE LANE
WHITE WALTHAM
MAIDENHEAD
BERKSHIRE
SL6 3JP
UNITED KINGDOM

View Document

08/05/138 May 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE ARMSTRONG-GIMBLETT

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR SIMON SUNIL SHAH

View Document

04/10/124 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 600

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR ADAM STRATTON

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/04/1213 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM SLG CATERING DESIGN KNYVETT HOUSE, THE CUASEWAY STAINES MIDDLESEX TW18 3BA UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 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