THE SOLID SLURRY SOLUTION LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY JULIA BAIN VENN

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR BAIN VENN / 22/08/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: G OFFICE CHANGED 13/09/01 KTS CHARTERED ACCOUNTANTS 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED KTS SHELF 1001 LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

22/08/0122 August 2001 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