SLG AUTOMOTIVE LTD

Company Documents

DateDescription
20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED STEPHEN PHILLIP JOHN MCQUILLAN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED RONALD WILLIAM KELLY

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/12/167 December 2016 CURRSHO FROM 31/03/2016 TO 30/11/2015

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095123020001

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
39 WESTERN FOLD
BUTTERSHAW
BRADFORD
WEST YORKSHIRE
BD6 2BU
UNITED KINGDOM

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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