SLC PROPERTY SOLUTIONS LIMITED

Company Documents

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

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LORRAINE PAGE / 01/10/2009

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARIDGE / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 101A HIGH STREET GOSPORT HANTS PO12 1DS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED S. CLARIDGE CARPENTRY & MAINTENA NCE SERVICES LTD CERTIFICATE ISSUED ON 20/05/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED CLAYTECH LTD CERTIFICATE ISSUED ON 10/10/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: G OFFICE CHANGED 30/09/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/09/0212 September 2002 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