SLIDEROBES GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Termination of appointment of Martin Francis Mcmahon as a director on 2024-11-28

View Document

22/11/2422 November 2024 Appointment of Mr Rory Joseph Scullion as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Martin Francis Mcmahon as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Rory Joseph Scullion as a director on 2024-11-22

View Document

26/02/2426 February 2024 Change of details for Mr Robert Blair Mccall as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

03/01/243 January 2024 Notice to Registrar of voluntary arrangement taking effect

View Document

03/01/243 January 2024 Termination of appointment of Paul Armstrong Rothwell as a director on 2023-12-21

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Annelize Bekker as a director on 2023-04-24

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0174090007

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0174090006

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0174090008

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/04/2014 April 2020 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/09/1927 September 2019 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2019

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0174090008

View Document

04/10/184 October 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2018

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 210939

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/09/1712 September 2017 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2017

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR MARTIN FRANCIS MCMAHON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCERLEAN

View Document

30/09/1630 September 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2016

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED PAUL ROTHWELL

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALEESE

View Document

24/08/1624 August 2016 ADOPT ARTICLES 12/08/2016

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 LOAN AGREEMENT; COMPANY BUSINESS 06/10/2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0174090007

View Document

05/08/155 August 2015 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GELLER

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MASSEY

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MC MULLAN

View Document

19/02/1519 February 2015 31/12/13 STATEMENT OF CAPITAL GBP 10839

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP REID

View Document

19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR MICHAEL JOHN MCERLEAN

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0174090006

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JAMES RICHARD GELLER

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM METRO PARK CLOUGHFERN AVENUE NEWTOWNABBEY CO ANTRIM BT37 0ZR

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MERVYN MC CALL

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE NOLAN

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY FOX

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PETER DEREK MASSEY

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP REID / 01/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCALEESE / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FOX / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NOLAN / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MCUILLAN / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REID / 01/11/2009

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/092 September 2009 PARS RE MORTAGE

View Document

02/09/092 September 2009 PARS RE MORTAGE

View Document

16/07/0916 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/07/0916 July 2009 UPDATED MEM AND ARTS

View Document

23/03/0923 March 2009 CHANGE OF DIRS/SEC

View Document

06/03/096 March 2009 31/12/08

View Document

21/11/0821 November 2008 31/12/07 ANNUAL ACCTS

View Document

16/02/0816 February 2008 CHANGE OF DIRS/SEC

View Document

16/02/0816 February 2008 CHANGE OF DIRS/SEC

View Document

16/02/0816 February 2008 CHANGE OF DIRS/SEC

View Document

25/01/0825 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

13/01/0813 January 2008 CHANGE OF DIRS/SEC

View Document

13/11/0713 November 2007 31/12/06 ANNUAL ACCTS

View Document

16/01/0716 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

24/03/0624 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 CHANGE OF ARD

View Document

28/06/0528 June 2005 31/08/04 ANNUAL ACCTS

View Document

19/01/0519 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

19/07/0419 July 2004 31/08/03 ANNUAL ACCTS

View Document

22/01/0422 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

30/06/0330 June 2003 31/08/02 ANNUAL ACCTS

View Document

17/01/0317 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

29/07/0229 July 2002 RETURN OF ALLOT OF SHARES

View Document

26/06/0226 June 2002 31/08/01 ANNUAL ACCTS

View Document

29/05/0229 May 2002 NOT OF INCR IN NOM CAP

View Document

29/05/0229 May 2002 UPDATED MEM AND ARTS

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/02

View Document

28/05/0228 May 2002 RESOLUTION TO CHANGE NAME

View Document

13/04/0213 April 2002 CHANGE OF DIRS/SEC

View Document

13/04/0213 April 2002 CHANGE OF DIRS/SEC

View Document

10/02/0210 February 2002 CHANGE OF DIRS/SEC

View Document

10/02/0210 February 2002 CHANGE OF DIRS/SEC

View Document

29/01/0229 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

19/06/0119 June 2001 31/08/00 ANNUAL ACCTS

View Document

23/02/0123 February 2001 NOT RE CONSOL/DIVN OF SHS

View Document

25/01/0125 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/06/007 June 2000 31/08/99 ANNUAL ACCTS

View Document

17/01/0017 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

25/07/9925 July 1999 CHANGE IN SIT REG ADD

View Document

03/06/993 June 1999 31/08/98 ANNUAL ACCTS

View Document

21/01/9921 January 1999 PARS RE MORTAGE

View Document

21/01/9921 January 1999 PARS RE MORTAGE

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

26/05/9826 May 1998 31/08/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

23/06/9723 June 1997 31/08/96 ANNUAL ACCTS

View Document

06/12/966 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

22/07/9622 July 1996 31/08/95 ANNUAL ACCTS

View Document

14/06/9614 June 1996 CHANGE OF DIRS/SEC

View Document

27/11/9527 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

04/07/954 July 1995 31/08/94 ANNUAL ACCTS

View Document

12/12/9412 December 1994 CHANGE OF DIRS/SEC

View Document

09/12/949 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

01/06/941 June 1994 31/08/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/04/9326 April 1993 CHANGE OF DIRS/SEC

View Document

05/04/935 April 1993 31/08/92 ANNUAL ACCTS

View Document

29/03/9329 March 1993 RETURN OF ALLOT OF SHARES

View Document

25/03/9325 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

11/08/9211 August 1992 NOT OF INCR IN NOM CAP

View Document

11/08/9211 August 1992 SPECIAL/EXTRA RESOLUTION

View Document

08/04/928 April 1992 31/08/91 ANNUAL ACCTS

View Document

18/03/9218 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

05/04/915 April 1991 31/12/90 ANNUAL RETURN

View Document

15/03/9115 March 1991 31/08/90 ANNUAL ACCTS

View Document

17/09/9017 September 1990 31/08/89 ANNUAL ACCTS

View Document

03/03/903 March 1990 31/12/89 ANNUAL RETURN

View Document

27/11/8927 November 1989 31/08/88 ANNUAL ACCTS

View Document

22/03/8922 March 1989 31/12/88 ANNUAL RETURN

View Document

26/09/8826 September 1988 31/08/87 ANNUAL ACCTS

View Document

09/06/889 June 1988 31/12/87 ANNUAL RETURN

View Document

05/02/885 February 1988 MORTGAGE SATISFACTION

View Document

02/06/872 June 1987 CHANGE OF ARD DURING ARP

View Document

23/03/8723 March 1987 31/08/85 ANNUAL ACCTS

View Document

23/03/8723 March 1987 31/08/86 ANNUAL ACCTS

View Document

21/03/8721 March 1987 31/12/86 ANNUAL RETURN

View Document

04/07/864 July 1986 CHANGE IN SIT REG OFFICE

View Document

19/06/8619 June 1986 ALLOTMENT (CASH)

View Document

24/05/8624 May 1986 ANNUAL RETURN

View Document

14/03/8514 March 1985 PARS RE MORTAGE

View Document

05/11/845 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/84

View Document

05/11/845 November 1984 RESOLUTION TO CHANGE NAME

View Document

25/05/8425 May 1984 PARTICULARS RE DIRECTORS

View Document

25/05/8425 May 1984 PARTICULARS RE DIRECTORS

View Document

25/05/8425 May 1984 SITUATION OF REG OFFICE

View Document

16/04/8416 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/8416 April 1984 STATEMENT OF NOMINAL CAP

View Document

16/04/8416 April 1984 ARTICLES

View Document

16/04/8416 April 1984 PARS RE DIRS/SIT REG OFFI

View Document

16/04/8416 April 1984 DECL ON COMPL ON INCORP

View Document

16/04/8416 April 1984 MEMORANDUM

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