SLOGGETT & PERRY LIMITED

Company Documents

DateDescription
06/03/146 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/136 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013

View Document

10/04/1310 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

02/11/122 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012

View Document

02/11/122 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM NEVILLE HATTON 10 AND 11 LYNHER BUILDING QUEEN ANNES BATTERY PLYMOUTH DEVON PL4 0LP

View Document

10/10/1110 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011

View Document

12/09/1112 September 2011 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR R P NEVILLE WEF 020911

View Document

21/07/1121 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/07/1121 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/07/1121 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2010

View Document

23/03/1023 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2010

View Document

01/10/091 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2009

View Document

06/04/096 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2009

View Document

25/09/0825 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2008

View Document

29/04/0829 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2008

View Document

24/10/0724 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/04/074 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0613 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/04/066 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0520 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0521 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0521 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/0429 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0431 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/10/0323 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/04/0315 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/09/0225 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 12 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

26/09/0126 September 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/0126 September 2001 STATEMENT OF AFFAIRS

View Document

26/09/0126 September 2001 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

26/09/0126 September 2001 APPOINTMENT OF LIQUIDATOR

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 165 GOLDCROFT YEOVIL SOMERSET BA21 4DB

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995

View Document

24/11/9524 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/9029 November 1990

View Document

29/11/9029 November 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: WEST HENDFORD YEOVIL SOMERSET BA20 2AH

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8919 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information