Gazette. Gazette dissolved voluntary. |
2020-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-30 |
View Report |
Gazette. Gazette notice voluntary. |
2019-11-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-29 |
View Report |
Address. Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. Change date: 2018-09-06. |
2018-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-12 |
View Report |
Mortgage. Charge number: 072173940006. |
2018-03-29 |
View Report |
Mortgage. Charge number: 072173940007. |
2018-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Mortgage. Charge number: 5. |
2017-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Accounts type dormant. |
2017-01-31 |
View Report |
Annual return. With made up date. |
2016-04-14 |
View Report |
Mortgage. Charge number: 072173940007. Charge creation date: 2016-03-31. |
2016-04-01 |
View Report |
Mortgage. Charge number: 4. |
2016-03-31 |
View Report |
Mortgage. Charge number: 3. |
2016-03-31 |
View Report |
Mortgage. Charge number: 072173940006. Charge creation date: 2016-03-30. |
2016-03-30 |
View Report |
Accounts. Accounts type dormant. |
2016-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Accounts. Accounts type dormant. |
2015-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Accounts. Accounts type dormant. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-10 |
View Report |
Accounts. Accounts type dormant. |
2013-01-31 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2012-12-06 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Accounts. Accounts type dormant. |
2012-01-09 |
View Report |
Incorporation. Memorandum articles. |
2011-12-12 |
View Report |
Resolution. Description: Resolutions. |
2011-12-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2011-12-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2011-12-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2011-12-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-12-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-12-07 |
View Report |
Change of name. Description: Company name changed saltney assets LIMITED\certificate issued on 01/06/11. |
2011-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Change of name. Description: Company name changed slateforge LTD\certificate issued on 20/05/10. |
2010-05-20 |
View Report |
Change of name. Change of name notice. |
2010-05-20 |
View Report |
Address. Old address: 39a Leicester Road Salford Manchester M7 4AS United Kingdom. Change date: 2010-05-14. |
2010-05-14 |
View Report |
Officers. Officer name: Mr Andrew Berkeley. |
2010-05-14 |
View Report |
Officers. Officer name: Mr Joseph Roberts. |
2010-05-14 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2010-05-14 |
View Report |
Incorporation. Incorporation company. |
2010-04-08 |
View Report |