Advanced company searchLink opens in new window

SLIDEROBES GROUP LIMITED

Company number NI017409

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)
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,939
14 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement; company business 06/10/2015
07 Oct 2015 MR01 Registration of charge NI0174090007, created on 6 October 2015
05 Aug 2015 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
29 Jun 2015 TM01 Termination of appointment of James Richard Geller as a director on 29 June 2015
05 Jun 2015 TM01 Termination of appointment of Peter Derek Massey as a director on 20 May 2015
05 Jun 2015 TM01 Termination of appointment of Simon Edward Guy Williams as a director on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of Richard John Mc Mullan as a director on 27 May 2015
19 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,939
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,839
19 Feb 2015 TM02 Termination of appointment of Philip Reid as a secretary on 6 December 2014
17 Feb 2015 AP03 Appointment of Mr Michael John Mcerlean as a secretary on 6 December 2014
17 Sep 2014 AA Accounts for a small company made up to 31 December 2013
31 Jul 2014 MR01 Registration of charge NI0174090006, created on 14 July 2014
02 Jun 2014 TM01 Termination of appointment of Philip Reid as a director
06 May 2014 AP01 Appointment of Mr James Richard Geller as a director
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,839
27 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from Metro Park Cloughfern Avenue Newtownabbey Co Antrim BT37 0ZR on 18 September 2013
29 Apr 2013 AP01 Appointment of Mr Mervyn Mc Call as a director
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Anne Nolan as a director
29 Oct 2012 TM01 Termination of appointment of Terry Fox as a director
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011