SLIMMING SYSTEMS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 09/05/10 NO CHANGES

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/056 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 OUSEBURN BUILDING ALBION ROW NEWCASTLE UPON TYNE NE6 1LL

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 COMPANY NAME CHANGED DUNWILCO (860) LIMITED CERTIFICATE ISSUED ON 02/08/01

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 DUNDAS & WILSON CS 2 ARUNDEL STREET LONDON WC2R 3DW

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: G OFFICE CHANGED 26/06/01 DUNDAS & WILSON CS C/O GARRETTS THIRD FLOOR 180 STRAND LONDON WC2R 2NN

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 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