Former Slw LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 26, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BIBBY STERILIN LIMITED
BARLOWORLD SCIENTIFIC LIMITED
SCILABWARE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 01631004 |
Record last updated | Thursday, May 2, 2024 5:05:50 PM UTC |
Official Address | 4 Felstead Gardens Ferry Street Blackwall And Cubitt Town There are 49 companies registered at this street |
Locality | Blackwall And Cubitt Townlondon |
Region | Tower HamletsLondon, England |
Postal Code | E143BS |
Sector | Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 30, 2024 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Sep 11, 2015 | Appointment of a woman |  |
Registry | Aug 17, 2015 | Appointment of a man as None and Director |  |
Notices | Jul 1, 2015 | Notices to creditors |  |
Notices | Jul 1, 2015 | Resolutions for winding-up |  |
Notices | Jul 1, 2015 | Appointment of liquidators |  |
Registry | Jan 23, 2014 | Annual return |  |
Financials | Jul 26, 2013 | Annual accounts |  |
Registry | Jan 24, 2013 | Annual return |  |
Financials | Jul 2, 2012 | Annual accounts |  |
Registry | Feb 28, 2012 | Change of particulars for director |  |
Registry | Feb 21, 2012 | Change of particulars for director 1631... |  |
Registry | Jan 30, 2012 | Annual return |  |
Registry | Dec 2, 2011 | Resignation of one Director |  |
Registry | Nov 8, 2011 | Change of name certificate |  |
Registry | Nov 8, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Nov 8, 2011 | Company name change |  |
Registry | Oct 31, 2011 | Resignation of one Sales And Marketing Director and one Director (a man) |  |
Registry | Aug 1, 2011 | Appointment of a man as Director and General Manager |  |
Registry | Jun 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Apr 11, 2011 | Annual accounts |  |
Registry | Jan 18, 2011 | Annual return |  |
Registry | Dec 10, 2010 | Change of particulars for director |  |
Registry | Dec 10, 2010 | Change of particulars for director 1631... |  |
Registry | Jul 15, 2010 | Particulars of a mortgage or charge |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Mar 31, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Mar 31, 2010 | Statement of capital |  |
Registry | Mar 31, 2010 | Reduce issued capital 09 |  |
Registry | Mar 31, 2010 | Solvency statement |  |
Registry | Mar 10, 2010 | Particulars of a mortgage or charge |  |
Registry | Mar 9, 2010 | Particulars of a mortgage or charge 1631... |  |
Registry | Jan 6, 2010 | Annual return |  |
Registry | Oct 15, 2009 | Change of particulars for director |  |
Registry | Oct 15, 2009 | Change of particulars for director 1631... |  |
Financials | Jul 9, 2009 | Annual accounts |  |
Registry | Jan 30, 2009 | Annual return |  |
Registry | Aug 1, 2008 | Particulars of a mortgage or charge |  |
Registry | Aug 1, 2008 | Particulars of a mortgage or charge 1631... |  |
Registry | Jun 11, 2008 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | Jun 11, 2008 | Particulars of a mortgage or charge subject to which property has been acquired 1631... |  |
Registry | Jun 11, 2008 | Particulars of a mortgage or charge subject to which property has been acquired |  |
Registry | May 28, 2008 | Section 175 comp act 06 08 |  |
Financials | May 12, 2008 | Annual accounts |  |
Registry | May 1, 2008 | Particulars of a mortgage or charge |  |
Registry | May 1, 2008 | Particulars of a mortgage or charge 1631... |  |
Registry | May 1, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 30, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 30, 2008 | Declaration in relation to assistance for the acquisition of shares 1631... |  |
Registry | Apr 30, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 30, 2008 | Declaration in relation to assistance for the acquisition of shares 1631... |  |
Registry | Apr 30, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 30, 2008 | Financial assistance for the acquisition of shares |  |
Registry | Apr 28, 2008 | Resignation of a director |  |
Registry | Apr 28, 2008 | Resignation of a director 1631... |  |
Registry | Apr 24, 2008 | Resignation of 2 people: a woman and a man |  |
Registry | Apr 3, 2008 | Memorandum of association |  |
Registry | Mar 31, 2008 | Change of name certificate |  |
Registry | Mar 31, 2008 | Company name change |  |
Registry | Jan 30, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 30, 2008 | Annual return |  |
Registry | Jan 30, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 24, 2008 | Alteration to memorandum and articles |  |
Registry | Jan 21, 2008 | Appointment of a director |  |
Registry | Jan 18, 2008 | Change in situation or address of registered office |  |
Registry | Dec 18, 2007 | Resignation of a secretary |  |
Registry | Dec 18, 2007 | Appointment of a secretary |  |
Registry | Dec 18, 2007 | Appointment of a director |  |
Registry | Dec 18, 2007 | Appointment of a director 1631... |  |
Registry | Dec 17, 2007 | Appointment of a man as Accountant and Director |  |
Registry | Dec 10, 2007 | Section 175 comp act 06 08 |  |
Registry | Dec 10, 2007 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Dec 10, 2007 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1631... |  |
Registry | Dec 10, 2007 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Dec 8, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 6, 2007 | Resignation of one Secretary (a man) and one Fund Accountant |  |
Registry | Dec 6, 2007 | Three appointments: a person, a man and a woman,: a person, a man and a woman |  |
Registry | Nov 26, 2007 | Appointment of a secretary |  |
Registry | Nov 26, 2007 | Resignation of a director |  |
Registry | Nov 26, 2007 | Resignation of a director 1631... |  |
Registry | Nov 26, 2007 | Resignation of a director |  |
Registry | Nov 26, 2007 | Financial assistance for the acquisition of shares |  |
Registry | Nov 26, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Nov 21, 2007 | Appointment of a man as Secretary and Fund Accountant |  |
Registry | Oct 25, 2007 | Appointment of a secretary |  |
Registry | Oct 16, 2007 | Resignation of a secretary |  |
Registry | Oct 16, 2007 | Appointment of a director |  |
Registry | Oct 1, 2007 | Two appointments: 2 men |  |
Registry | Sep 28, 2007 | Resignation of one Secretary (a man) |  |
Registry | Jun 27, 2007 | Change in situation or address of registered office |  |
Financials | Jun 20, 2007 | Annual accounts |  |
Registry | Jan 17, 2007 | Annual return |  |
Registry | Nov 9, 2006 | Appointment of a director |  |
Registry | Nov 9, 2006 | Resignation of a director |  |
Registry | Oct 31, 2006 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Oct 31, 2006 | Appointment of a man as Director and Managing Director |  |
Financials | Jun 27, 2006 | Annual accounts |  |
Registry | Feb 7, 2006 | Annual return |  |
Registry | Jul 22, 2005 | Appointment of a director |  |