Advanced company searchLink opens in new window

SPECIALIST LIABILITY SERVICES LIMITED

Company number 03892717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2006 288a New director appointed
06 Oct 2006 288a New director appointed
06 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2006 403a Declaration of satisfaction of mortgage/charge
08 Jun 2006 AA Accounts for a small company made up to 31 December 2005
20 Jan 2006 363s Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
09 Mar 2005 AA Accounts for a small company made up to 31 December 2004
20 Dec 2004 363s Return made up to 13/12/04; full list of members
29 Jun 2004 395 Particulars of mortgage/charge
29 Apr 2004 AA Accounts for a small company made up to 31 December 2003
06 Jan 2004 363s Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
13 Jan 2003 363s Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
21 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub agree amended 12/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2002 AA Full accounts made up to 31 December 2001
02 Oct 2002 88(2)R Ad 12/09/02--------- £ si 2500@1=2500 £ ic 22500/25000
05 Sep 2002 287 Registered office changed on 05/09/02 from: 6TH floor 37-39 lime street london EC3M 7AY
14 Aug 2002 288b Secretary resigned
14 Aug 2002 288b Director resigned
14 Aug 2002 288b Director resigned
14 Aug 2002 288a New secretary appointed
18 Jul 2002 288b Director resigned
26 Jun 2002 288c Secretary's particulars changed
15 Jan 2002 395 Particulars of mortgage/charge