SLIPSTREAM COMPUTERS LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
WILLIAMSTON HOUSE
7 GOAT STREET
HAVERFORDWEST
PEMBROKESHIRE
SA61 1PX

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/134 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SAVAGE / 17/11/2009

View Document

02/12/092 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/04/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
241-243 BAKER STREET
LONDON
NW1 6XE

View Document

23/11/9923 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/04/997 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 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