Slimtel Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2015)
- 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
|
|
Last balance sheet date | 2014-08-31 | |
Cash in hand | £4,054 | 0% |
Net Worth | £52,282 | -88.85% |
Liabilities | £103,363 | -258.53% |
Fixed Assets | £81,853 | +76.82% |
Trade Debtors | £192,360 | -571.78% |
Total assets | £403,848 | -233.71% |
Shareholder's funds | £118,561 | -11.56% |
Total liabilities | £233,851 | -385.38% |
VERVE COMMERCIAL ENTERPRISE SOLUTIONS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06999754 |
Record last updated |
Tuesday, November 14, 2017 2:19:43 AM UTC |
Official Address |
13 Suite Salisbury House 2 Buddle Street Wallsend
There are 10 companies registered at this street
|
Locality |
Wallsend |
Region |
North Tyneside, England |
Postal Code |
NE286EH
|
Sector |
Wireless telecommunications activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 23, 2017 |
Insolvency
|  |
Registry |
Jun 13, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 13, 2016 |
Resolution
|  |
Registry |
Jun 13, 2016 |
Statement of company's affairs
|  |
Notices |
May 31, 2016 |
Notices to creditors
|  |
Notices |
May 31, 2016 |
Appointment of liquidators
|  |
Notices |
May 31, 2016 |
Resolutions for winding-up
|  |
Notices |
May 5, 2016 |
Meetings of creditors
|  |
Registry |
Feb 24, 2016 |
Resignation of one Director
|  |
Registry |
Dec 31, 2015 |
Resignation of one Retired and one Director (a man)
|  |
Registry |
Oct 7, 2015 |
Annual return
|  |
Financials |
Jul 21, 2015 |
Annual accounts
|  |
Registry |
Jul 12, 2015 |
Change of accounting reference date
|  |
Financials |
Jul 12, 2015 |
Annual accounts
|  |
Registry |
May 21, 2015 |
Second filing with mud for form ar01
|  |
Registry |
May 21, 2015 |
Second filing with mud for form ar01 7927749...
|  |
Registry |
Mar 25, 2015 |
Appointment of a person as Director
|  |
Registry |
Mar 1, 2015 |
Appointment of a man as Director and Retired
|  |
Registry |
Nov 20, 2014 |
Return of allotment of shares
|  |
Registry |
Nov 11, 2014 |
Second filing with mud for form ar01
|  |
Registry |
Nov 11, 2014 |
Second filing with mud for form ar01 7913660...
|  |
Registry |
Nov 11, 2014 |
Second filing with mud for form ar01
|  |
Registry |
Oct 23, 2014 |
Statement of release / cease from charge / whole both / charge no 29
|  |
Financials |
Oct 22, 2014 |
Annual accounts
|  |
Registry |
Oct 22, 2014 |
Annual return
|  |
Registry |
Feb 12, 2014 |
Registration of a charge / charge code
|  |
Registry |
Dec 12, 2013 |
Annual return
|  |
Financials |
May 31, 2013 |
Annual accounts
|  |
Registry |
Nov 20, 2012 |
Annual return
|  |
Registry |
Aug 11, 2012 |
Mortgage
|  |
Financials |
May 31, 2012 |
Annual accounts
|  |
Registry |
Nov 7, 2011 |
Annual return
|  |
Registry |
Aug 27, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Aug 24, 2011 |
Annual accounts
|  |
Registry |
Aug 23, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 29, 2010 |
Annual return
|  |
Registry |
Oct 29, 2010 |
Change of particulars for director
|  |
Registry |
May 26, 2010 |
Change of registered office address
|  |
Registry |
Mar 2, 2010 |
Company name change
|  |
Registry |
Mar 2, 2010 |
Change of name certificate
|  |
Registry |
Mar 2, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 5, 2010 |
Resolution
|  |
Registry |
Feb 5, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 25, 2009 |
Appointment of a man as Managing Director and Director
|  |