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

SLM Credit Services Ltd

Documents

Total Documents56
Total Pages185

Filing History

12 February 2016Final Gazette dissolved following liquidation
12 February 2016Final Gazette dissolved following liquidation
12 February 2016Final Gazette dissolved via compulsory strike-off
12 November 2015Return of final meeting in a creditors' voluntary winding up
12 November 2015Return of final meeting in a creditors' voluntary winding up
19 September 2014Notice to Registrar of Companies of Notice of disclaimer
19 September 2014Notice to Registrar of Companies of Notice of disclaimer
19 September 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear Road London N3 1XE on 19 September 2014
19 September 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to C/O Valentine & Co 3Rd Floor Shakespear House 7 Shakespear Road London N3 1XE on 19 September 2014
18 September 2014Appointment of a voluntary liquidator
18 September 2014Statement of affairs with form 4.19
18 September 2014Appointment of a voluntary liquidator
18 September 2014Statement of affairs with form 4.19
1 September 2014Director's details changed for Mr David Maddison on 1 September 2014
1 September 2014Director's details changed for Mr David Maddison on 1 September 2014
1 September 2014Director's details changed for Mr David Maddison on 1 September 2014
13 March 2014Termination of appointment of Kevin Downton as a director
13 March 2014Termination of appointment of Kevin Downton as a director
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
4 July 2013Appointment of Kevin John Downton as a director
4 July 2013Appointment of Kevin John Downton as a director
7 June 2013Termination of appointment of Nicholas Sellars as a director
7 June 2013Termination of appointment of Nicholas Sellars as a director
30 April 2013Total exemption small company accounts made up to 30 September 2012
30 April 2013Total exemption small company accounts made up to 30 September 2012
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
20 April 2012Total exemption small company accounts made up to 30 September 2011
20 April 2012Total exemption small company accounts made up to 30 September 2011
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
5 April 2011Termination of appointment of Thomas Dean as a director
5 April 2011Termination of appointment of Thomas Dean as a director
31 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
11 March 2011Redenomination of shares. Statement of capital 20 December 2010
11 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 5,000
11 March 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 5,000
11 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 March 2011Redenomination of shares. Statement of capital 20 December 2010
11 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010
17 February 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010
19 October 2010Director's details changed for Mr Nicholas Anthony Sellars on 19 October 2010
19 October 2010Director's details changed for Mr Thomas John Dean on 19 October 2010
19 October 2010Director's details changed for Mr David Maddison on 19 October 2010
19 October 2010Director's details changed for Mr Nicholas Anthony Sellars on 19 October 2010
19 October 2010Director's details changed for Mr Thomas John Dean on 19 October 2010
19 October 2010Director's details changed for Mr David Maddison on 19 October 2010
15 March 2010Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010
15 March 2010Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing