SLIGHTLY DIFFERENT LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1624 November 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/07/167 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016

View Document

18/02/1518 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/02/1517 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

17/02/1517 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
NETTON HOUSE NETTON
NOSS MAYO
PLYMOUTH
PL8 1HB

View Document

17/02/1517 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 10

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR NICHOLAS JOHN DREW

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY HURST

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY HURST

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
48 CHANCERY LANE
LONDON
WC2A 1JF
UNITED KINGDOM

View Document

11/07/1311 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN SPENCER

View Document

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

View Accounts

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW UNITED KINGDOM

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL TR10 9TA UNITED KINGDOM

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM WATERSIDE COURT, FALMOUTH ROAD PENRYN CORNWALL TR10 8AW

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MS CAROLYN MARY STORY

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR MERVYN JOHN SPENCER

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DEAN HURST / 14/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN STORY

View Document

13/05/0913 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 ALPHA HOUSE 40 COINAGEHALL STREET HELSTON CORNWALL TR13 8EQ

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NC INC ALREADY ADJUSTED 14/06/00

View Document

21/07/0021 July 2000 � NC 1000/100000 14/06

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 S366A DISP HOLDING AGM 14/06/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: G OFFICE CHANGED 17/07/00 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/06/0014 June 2000 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