THE SLICE FACTORY LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 4 GOODGE PLACE LONDON W1T 4SB

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED ATELIER ONE PROJECTS LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED ATELIER ONE PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 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