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

SLM Credit Solutions Limited

Documents

Total Documents79
Total Pages246

Filing History

22 January 2019Final Gazette dissolved following liquidation
22 October 2018Return of final meeting in a creditors' voluntary winding up
17 April 2018Liquidators' statement of receipts and payments to 28 February 2018
17 March 2017Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017
17 March 2017Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 17 March 2017
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
10 March 2017Appointment of a voluntary liquidator
10 March 2017Statement of affairs with form 4.19
10 March 2017Statement of affairs with form 4.19
10 March 2017Appointment of a voluntary liquidator
30 November 2016Total exemption small company accounts made up to 30 September 2015
30 November 2016Total exemption small company accounts made up to 30 September 2015
24 September 2016Compulsory strike-off action has been discontinued
24 September 2016Compulsory strike-off action has been discontinued
23 September 2016Confirmation statement made on 9 August 2016 with updates
23 September 2016Confirmation statement made on 9 August 2016 with updates
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
1 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
1 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
17 June 2015Total exemption small company accounts made up to 30 September 2014
17 June 2015Total exemption small company accounts made up to 30 September 2014
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
1 September 2014Director's details changed for Mr David Maddison on 1 September 2014
1 September 2014Director's details changed for Kevin John Downton on 1 September 2014
1 September 2014Director's details changed for Kevin John Downton 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 Kevin John Downton on 1 September 2014
1 September 2014Director's details changed for Mr David Maddison on 1 September 2014
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
3 April 2014Appointment of Mr David Maddison as a director
3 April 2014Appointment of Mr David Maddison as a director
13 March 2014Termination of appointment of David Maddison as a director
13 March 2014Termination of appointment of David Maddison as a director
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
4 July 2013Appointment of Kevin John Downton as a director
4 July 2013Appointment of Kevin John Downton as a director
14 June 2013Termination of appointment of Nicholas Sellars as a director
14 June 2013Termination of appointment of Nicholas Sellars as a director
14 June 2013Termination of appointment of Toni Dare as a director
14 June 2013Termination of appointment of Toni Dare as a director
13 June 2013Company name changed pulse credit solutions LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
13 June 2013Company name changed pulse credit solutions LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 April 2013Total exemption small company accounts made up to 30 September 2012
26 April 2013Total exemption small company accounts made up to 30 September 2012
26 March 2013Termination of appointment of Michael Pagett as a director
26 March 2013Termination of appointment of Michael Pagett as a director
27 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012
27 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
11 April 2012Appointment of Mr Michael Dennis Pagett as a director
11 April 2012Appointment of Mr Michael Dennis Pagett as a director
8 September 2011Appointment of Toni Dare as a director
8 September 2011Appointment of Mr David Maddison as a director
8 September 2011Appointment of Toni Dare as a director
8 September 2011Company name changed pulse credit management LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
8 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 99
8 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 99
8 September 2011Appointment of Mr David Maddison as a director
8 September 2011Company name changed pulse credit management LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
8 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 99
7 September 2011Appointment of Mr Nicholas Anthony Sellars as a director
7 September 2011Appointment of Mr Nicholas Anthony Sellars as a director
10 August 2011Termination of appointment of Ela Shah as a director
10 August 2011Termination of appointment of Ela Shah as a director
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing