About

Registered Number: 05050334
Date of Incorporation: 20/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 38/39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG

 

Having been setup in 2004, Slam Graphics Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Cain, Deborah, Martelli, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Deborah 20 February 2004 28 June 2006 1
MARTELLI, Louise 20 February 2004 28 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 24 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 07 August 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
AA - Annual Accounts 29 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
RESOLUTIONS - N/A 25 September 2006
MEM/ARTS - N/A 25 September 2006
CERTNM - Change of name certificate 11 July 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 29 April 2005
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.