SLG14 UK LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.07365289
Category
Incorporated03 Sep 2010
Age13 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution29 Nov 2014
Years9 years, 6 months, 14 days

SUMMARY

SLG14 UK LIMITED is an dissolved with number 07365289. It was incorporated 13 years, 9 months, 10 days ago, on 03 September 2010 and it was dissolved 9 years, 6 months, 14 days ago, on 29 November 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 01 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: St Leonards Works St. Leonards Avenue Stafford ST17 4LX England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alstom group uk LIMITED\certificate issued on 27/03/14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Stuart Watson

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burgin

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: Newbold Road Rugby Warwickshire CV21 2NH

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Iain Graham Ross Macdonald

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rex Burgin

Change date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Purcell

Change date: 2010-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Purcell

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Rex Burgin

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2861 LIMITED\certificate issued on 10/12/10

Documents

View document PDF

Change of name notice

Date: 10 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SHUFFLEBOTHAM & SON LLP

8 GUNCO LANE,MACCLESFIELD,SK11 7JX

Number:OC403956
Status:ACTIVE
Category:Limited Liability Partnership

ASBESTOS ADVICE HELPLINE LIMITED

36A MARKET STREET,HIGH PEAK,SK22 4AA

Number:08303529
Status:ACTIVE
Category:Private Limited Company

GLOBAL AFFINITY LIMITED

NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ

Number:11830587
Status:ACTIVE
Category:Private Limited Company

JMJ PROJECTS LIMITED

10 HEATH DRIVE,SUTTON,SM2 5RP

Number:07347650
Status:ACTIVE
Category:Private Limited Company

NEST AWAY LTD

2 THE PINES,BERKHAMSTED,HP4 3DX

Number:10526601
Status:ACTIVE
Category:Private Limited Company

SARAH ROLLINSON ASSOCIATES LTD.

91 BERTRAM ROAD,ENFIELD,EN1 1LP

Number:09919094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source