Slimtel Ltd

Reports

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

Financials

Last balance sheet date2014-08-31
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

Details

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

Charts

Visits

SLIMTEL LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 23, 2017 Insolvency Insolvency
Registry Jun 13, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 13, 2016 Resolution Resolution
Registry Jun 13, 2016 Statement of company's affairs Statement of company's affairs
Notices May 31, 2016 Notices to creditors Notices to creditors
Notices May 31, 2016 Appointment of liquidators Appointment of liquidators
Notices May 31, 2016 Resolutions for winding-up Resolutions for winding-up
Notices May 5, 2016 Meetings of creditors Meetings of creditors
Registry Feb 24, 2016 Resignation of one Director Resignation of one Director
Registry Dec 31, 2015 Resignation of one Retired and one Director (a man) Resignation of one Retired and one Director (a man)
Registry Oct 7, 2015 Annual return Annual return
Financials Jul 21, 2015 Annual accounts Annual accounts
Registry Jul 12, 2015 Change of accounting reference date Change of accounting reference date
Financials Jul 12, 2015 Annual accounts Annual accounts
Registry May 21, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry May 21, 2015 Second filing with mud for form ar01 7927749... Second filing with mud for form ar01 7927749...
Registry Mar 25, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2015 Appointment of a man as Director and Retired Appointment of a man as Director and Retired
Registry Nov 20, 2014 Return of allotment of shares Return of allotment of shares
Registry Nov 11, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Nov 11, 2014 Second filing with mud for form ar01 7913660... Second filing with mud for form ar01 7913660...
Registry Nov 11, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Oct 23, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Oct 22, 2014 Annual accounts Annual accounts
Registry Oct 22, 2014 Annual return Annual return
Registry Feb 12, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 12, 2013 Annual return Annual return
Financials May 31, 2013 Annual accounts Annual accounts
Registry Nov 20, 2012 Annual return Annual return
Registry Aug 11, 2012 Mortgage Mortgage
Financials May 31, 2012 Annual accounts Annual accounts
Registry Nov 7, 2011 Annual return Annual return
Registry Aug 27, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 24, 2011 Annual accounts Annual accounts
Registry Aug 23, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 29, 2010 Annual return Annual return
Registry Oct 29, 2010 Change of particulars for director Change of particulars for director
Registry May 26, 2010 Change of registered office address Change of registered office address
Registry Mar 2, 2010 Company name change Company name change
Registry Mar 2, 2010 Change of name certificate Change of name certificate
Registry Mar 2, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 5, 2010 Resolution Resolution
Registry Feb 5, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 25, 2009 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)