Advanced company searchLink opens in new window

SLAYCO LIMITED

Company number 05631734

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)
16 Feb 2011 CH01 Director's details changed for Jon William Slater on 1 July 2010
06 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
08 Nov 2010 TM02 Termination of appointment of Shaun Percival as a secretary
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Jon William Slater on 22 November 2009
10 Feb 2010 CH01 Director's details changed for Andrew Neil Copeland on 22 November 2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Apr 2009 288b Appointment terminated director benice taylor
19 Jan 2009 363a Return made up to 22/11/08; full list of members
19 Jan 2009 288c Director's change of particulars / andrew copeland / 01/10/2008
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Jan 2008 363a Return made up to 22/11/07; full list of members
20 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Feb 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
14 Feb 2007 287 Registered office changed on 14/02/07 from: suites 4-6, eagle building 201 high street east sunderland tyne & wear SR1 2AX
17 Jan 2007 363s Return made up to 22/11/06; full list of members
22 Nov 2005 NEWINC Incorporation