Download leads from Nexok and grow your business. Find out more

SLA Mem D Limited

Documents

Total Documents45
Total Pages217

Filing History

22 June 2005Dissolved
22 March 2005Return of final meeting in a members' voluntary winding up
22 March 2005Liquidators statement of receipts and payments
7 February 2005Liquidators statement of receipts and payments
3 March 2004Return made up to 26/02/04; full list of members
10 February 2004Registered office changed on 10/02/04 from: highway house 171 kings road brentwood essex CM14 4EJ
5 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
5 February 2004Declaration of solvency
5 February 2004Appointment of a voluntary liquidator
1 May 2003Full accounts made up to 31 December 2002
25 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
17 January 2003Secretary resigned
16 January 2003New secretary appointed
15 October 2002Director resigned
10 July 2002Registered office changed on 10/07/02 from: 164 bishopsgate london EC2M 4NY
21 May 2002Full accounts made up to 31 December 2001
25 March 2002Return made up to 26/02/02; full list of members
20 December 2001Secretary's particulars changed
16 June 2001Full accounts made up to 31 December 2000
19 March 2001Return made up to 26/02/01; full list of members
20 January 2001New director appointed
21 June 2000Full accounts made up to 31 December 1999
24 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
11 June 1999Full accounts made up to 31 December 1998
2 April 1999Return made up to 26/02/99; full list of members
23 March 1999Registered office changed on 23/03/99 from: cutler house 3B devonshire square london EC2M 4YA
15 February 1999Auditor's resignation
15 February 1999Auditor's resignation
6 May 1998Full accounts made up to 31 December 1997
22 October 1997Secretary resigned
22 October 1997New secretary appointed
2 July 1997Location of register of members
2 July 1997Return made up to 26/02/97; full list of members
19 June 1997Full accounts made up to 31 December 1996
27 February 1997New director appointed
25 February 1997New director appointed
25 February 1997Director resigned
25 February 1997Director resigned
9 December 1996Company name changed donner underwriting agencies lim ited\certificate issued on 10/12/96
31 July 1996Secretary's particulars changed
12 June 1996Full accounts made up to 31 December 1995
13 April 1996Return made up to 26/02/96; full list of members
11 August 1995Registered office changed on 11/08/95 from: 9 devonshire square london EC2M 4YL
30 March 1995Full accounts made up to 30 September 1994
17 March 1995Return made up to 26/02/95; full list of members
Sign up now to grow your client base. Plans & Pricing