Former Slw Ltd
Full Company Report
Includeslatest 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 29, 2025 7:14:23 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
FORMER SLW LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-12 2020-1 2022-3 2022-6 2022-7 2022-8 2022-9 2022-11 2022-12 2024-6 2024-10 2024-12 2025-1 2025-2 2025-3 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
May 14, 2025
Appointment of a man as Director and Operations Director
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