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

Sl Business Systems Limited

Documents

Total Documents42
Total Pages108

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off
30 August 2011Final Gazette dissolved via voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
5 May 2011Application to strike the company off the register
5 May 2011Application to strike the company off the register
4 August 2010Termination of appointment of Sam Barnes as a director
4 August 2010Termination of appointment of Sam Barnes as a director
28 July 2010Total exemption small company accounts made up to 31 March 2010
28 July 2010Total exemption small company accounts made up to 31 March 2010
28 July 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
28 July 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
15 July 2010Director's details changed for Mr Sam George Barnes on 1 July 2010
15 July 2010Director's details changed for Mr Sam George Barnes on 1 July 2010
15 July 2010Director's details changed for Mr Sam George Barnes on 1 July 2010
6 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
6 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
6 July 2010Appointment of Mrs Lisa Whistance as a director
6 July 2010Appointment of Mrs Lisa Whistance as a director
6 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
10 June 2010Termination of appointment of Lyndon Whistance as a secretary
10 June 2010Termination of appointment of Lyndon Whistance as a director
10 June 2010Termination of appointment of Lyndon Whistance as a secretary
10 June 2010Termination of appointment of Lyndon Whistance as a director
10 June 2010Termination of appointment of Lyndon Whistance as a secretary
10 June 2010Termination of appointment of Lyndon Whistance as a secretary
24 February 2010Director's details changed for Mr Lyndon Ralph Whistance on 2 October 2009
24 February 2010Director's details changed for Mr Sam George Barnes on 2 October 2009
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Mr Lyndon Ralph Whistance on 2 October 2009
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Mr Sam George Barnes on 2 October 2009
24 February 2010Director's details changed for Mr Sam George Barnes on 2 October 2009
24 February 2010Director's details changed for Mr Lyndon Ralph Whistance on 2 October 2009
20 November 2009Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DP on 20 November 2009
20 November 2009Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DP on 20 November 2009
7 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
7 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
9 April 2009Particulars of a mortgage or charge / charge no: 1
9 April 2009Particulars of a mortgage or charge / charge no: 1
24 February 2009Incorporation
24 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing