SSL CLAIMS LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1619 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2016

View Document

19/04/1619 April 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1515 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/10/157 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/10/157 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015

View Document

16/06/1516 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2015

View Document

09/02/159 February 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/01/1523 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
900 PAVILION DRIVE
NORTHAMPTON
NN4 7RG

View Document

04/12/144 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/06/146 June 2014 ADOPT ARTICLES 15/05/2014

View Document

23/05/1423 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 999.40

View Document

23/05/1423 May 2014 SUB-DIVISION
15/05/14

View Document

23/05/1423 May 2014 ADOPT ARTICLES 15/05/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072132570005

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY CHEYNE WALK REGISTRARS LTD

View Document

06/06/136 June 2013 SECRETARY APPOINTED MISS JULIA HEWETT

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
10 CHEYNE WALK
NORTHAMPTON
NN1 5PT
ENGLAND

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

14/10/1114 October 2011 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA HEWITT / 30/06/2011

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR MARK LIVINGSTONE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MISS JULIA HEWITT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR NUALA LIVINGSTONE

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 11 TURNBERRY LANE COLLINGTREE NORTHAMPTON NORTHANTS NN40PA UNITED KINGDOM

View Document

04/05/114 May 2011 CORPORATE SECRETARY APPOINTED CHEYNE WALK REGISTRARS LTD

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN THOMAS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MS NUALA LIVINGSTONE

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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