Advanced company searchLink opens in new window

SLM CREDIT SERVICES LTD

Company number 07131814

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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Sep 2014 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear Road London N3 1XE on 19 September 2014
18 Sep 2014 4.20 Statement of affairs with form 4.19
18 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 CH01 Director's details changed for Mr David Maddison on 1 September 2014
13 Mar 2014 TM01 Termination of appointment of Kevin Downton as a director
05 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
04 Jul 2013 AP01 Appointment of Kevin John Downton as a director
07 Jun 2013 TM01 Termination of appointment of Nicholas Sellars as a director
30 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Apr 2011 TM01 Termination of appointment of Thomas Dean as a director
31 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
11 Mar 2011 SH14 Redenomination of shares. Statement of capital 20 December 2010
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 5,000
11 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 30 September 2010
19 Oct 2010 CH01 Director's details changed for Mr Nicholas Anthony Sellars on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Mr David Maddison on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Mr Thomas John Dean on 19 October 2010