SL PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1527 April 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
SUITE 67 CANDLEMAKERS
112 YORK ROAD
LONDON
SW11 3RS
ENGLAND

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHENTALL-LEE / 03/02/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
7 GRANARD BUSINESS CENTRE BUNNS LANE
MILL HILL
LONDON
NW7 2DQ

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY SHENTALL-LEE / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT-LEE / 03/02/2014

View Document

06/11/136 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
GROUND FLOOR 2 WOODBERRY GROVE
LONDON
N12 0DR
ENGLAND

View Document

03/10/123 October 2012 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