SLIDEROBES GROUP LIMITED

NI017409
61 BOUCHER CRESCENT BELFAST ANTRIM BT12 6HU

Documents

Documents
Date Category Description Pages
19 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Robert Blair Mccall) 1 Buy now
05 Sep 2024 officers Termination of appointment of director (Mervyn Mc Call) 1 Buy now
26 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 resolution Resolution 3 Buy now
25 Jan 2024 resolution Resolution 5 Buy now
03 Jan 2024 officers Termination of appointment of director (Paul Armstrong Rothwell) 1 Buy now
03 Jan 2024 insolvency Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland 12 Buy now
22 Dec 2023 accounts Annual Accounts 12 Buy now
09 May 2023 officers Termination of appointment of director (Annelize Bekker) 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 11 Buy now
15 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2022 officers Appointment of director (Mr Robert Blair Mccall) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 incorporation Memorandum Articles 24 Buy now
18 Oct 2021 resolution Resolution 2 Buy now
14 Oct 2021 capital Return of Allotment of shares 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 12 Buy now
20 Jul 2020 officers Appointment of director (Mrs Annelize Bekker) 2 Buy now
20 Jul 2020 officers Appointment of director (Mr Martin Francis Mcmahon) 2 Buy now
04 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2020 insolvency Liquidation Completion Of Voluntary Arrangement Northern Ireland 11 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 13 Buy now
04 Sep 2019 accounts Annual Accounts 12 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 mortgage Registration of a charge 19 Buy now
04 Oct 2018 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 13 Buy now
18 Apr 2018 accounts Annual Accounts 12 Buy now
15 Mar 2018 capital Return of Allotment of shares 8 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 11 Buy now
07 Jul 2017 accounts Annual Accounts 12 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 13 Buy now
05 Oct 2016 officers Appointment of secretary (Mr Martin Francis Mcmahon) 2 Buy now
04 Oct 2016 officers Termination of appointment of secretary (Michael John Mcerlean) 1 Buy now
30 Sep 2016 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 13 Buy now
09 Sep 2016 accounts Annual Accounts 9 Buy now
25 Aug 2016 officers Appointment of director (Paul Rothwell) 3 Buy now
25 Aug 2016 officers Termination of appointment of director (Michael Mcaleese) 2 Buy now
24 Aug 2016 resolution Resolution 9 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 resolution Resolution 9 Buy now
07 Oct 2015 mortgage Registration of a charge 19 Buy now
05 Aug 2015 insolvency Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland 14 Buy now
29 Jun 2015 officers Termination of appointment of director (James Richard Geller) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Peter Derek Massey) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Simon Edward Guy Williams) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Richard John Mc Mullan) 1 Buy now
19 Feb 2015 annual-return Annual Return 7 Buy now
19 Feb 2015 capital Return of Allotment of shares 3 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Philip Reid) 1 Buy now
17 Feb 2015 officers Appointment of secretary (Mr Michael John Mcerlean) 2 Buy now
17 Sep 2014 accounts Annual Accounts 10 Buy now
31 Jul 2014 mortgage Registration of a charge 20 Buy now
02 Jun 2014 officers Termination of appointment of director (Philip Reid) 1 Buy now
06 May 2014 officers Appointment of director (Mr James Richard Geller) 2 Buy now
22 Jan 2014 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 9 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Appointment of director (Mr Mervyn Mc Call) 2 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 officers Termination of appointment of director (Anne Nolan) 1 Buy now
29 Oct 2012 officers Termination of appointment of director (Terry Fox) 1 Buy now
27 Sep 2012 accounts Annual Accounts 30 Buy now
03 Sep 2012 officers Appointment of director (Mr Peter Derek Massey) 2 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 44 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 18 Buy now
17 Feb 2010 accounts Annual Accounts 6 Buy now
13 Jan 2010 annual-return Annual Return 7 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Philip Reid) 1 Buy now
12 Jan 2010 officers Change of particulars for director (Richard John Mcuillan) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Simon Williams) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Philip Reid) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Anne Nolan) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Terry Fox) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Michael Mcaleese) 2 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2009 mortgage Particulars Of A Mortgage Charge 6 Buy now
02 Sep 2009 mortgage Particulars Of A Mortgage Charge 4 Buy now
16 Jul 2009 incorporation Updated mem and arts 13 Buy now
16 Jul 2009 resolution Resolution 2 Buy now
23 Mar 2009 officers Change of dirs/sec 2 Buy now
06 Mar 2009 annual-return 31/12/08 8 Buy now
21 Nov 2008 accounts 31/12/07 annual accts 6 Buy now
16 Feb 2008 officers Change of dirs/sec 2 Buy now
16 Feb 2008 officers Change of dirs/sec 2 Buy now