S.L.M. CONCEPTS LIMITED

Company Documents

DateDescription
08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED TOTAL AUDIO PROJECTS LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORGAN HARRIS KNOWLES / 31/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/04/091 April 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: GISTERED OFFICE CHANGED ON 17/03/2009 FROM ESTATE HOUSE 144 EVESHAM ROAD REDDITCH WORCESTERSHIRE B97 4HP

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRIS / 19/01/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOEL HAUXWELL

View Document

19/01/0919 January 2009 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