SLP MANUFACTURING LIMITED

09746677
3 ST MARY'S PARSONAGE 3 ST MARY'S PARSONAGE M3 2RD MANCHESTER M3 2RD

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2020 capital Statement of capital (Section 108) 3 Buy now
29 Jun 2020 resolution Resolution 1 Buy now
29 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 10 Buy now
29 Jun 2020 insolvency Solvency Statement dated 12/06/20 8 Buy now
01 Oct 2019 accounts Annual Accounts 24 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2019 officers Change of particulars for director (Mr David Spain) 2 Buy now
29 Aug 2019 officers Change of particulars for director (Ms Catherine Gallagher) 2 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2018 mortgage Registration of a charge 41 Buy now
18 Sep 2018 accounts Annual Accounts 25 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
14 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 accounts Annual Accounts 23 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Sep 2016 accounts Annual Accounts 23 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 officers Change of particulars for director (Mr Edward Hudson) 2 Buy now
08 Apr 2016 resolution Resolution 3 Buy now
08 Apr 2016 officers Termination of appointment of director (Keith Cassidy) 1 Buy now
14 Jan 2016 officers Appointment of director (Paul Waterfield) 2 Buy now
15 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Nov 2015 capital Return of Allotment of shares 4 Buy now
22 Oct 2015 resolution Resolution 31 Buy now
24 Aug 2015 incorporation Incorporation Company 9 Buy now