SLIMLOGIC LTD

Company Documents

DateDescription
22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
1/R 256 NETHER AULDHOUSE ROAD
GLASGOW
G43 1LS

View Document

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE GREGORY / 21/06/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
16/1 RENNIE'S ISLE
EDINBURGH
EH6 6QB
UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY LAURA-KATE GIRDWOOD

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR STEVEN GREGORY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEONIE BISSET

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR GRAEME GEORGE GREGORY

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 14 VRACKIE PLACE DUNFERMLINE FIFE KY11 8JD SCOTLAND

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 DIRECTOR APPOINTED LEONIE BISSET

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM GIRDWOOD

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM GIRDWOOD / 01/09/2010

View Document

05/09/105 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 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