About

Registered Number: 05050334
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 38/39 Bucklersbury, Hitchin, Hertfordshire, SG5 1BG

 

Based in Hertfordshire, Slam Graphics Ltd was founded on 20 February 2004. The company has 2 directors listed as 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.