SLS ENGINEERING & TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JOSEPH SANDERSON / 24/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LEANNE BRADLEY

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 C/O INSPIRE YOUR BUSINESS LTD 20 KINGSWAY HOUSE KINGSWAY, TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0HW

View Document

24/07/0624 July 2006 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