About

Registered Number: 05781517
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Adamson House Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2YY

 

Established in 2006, Slik Holdings Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this business. Glass, Barbara Jean is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Barbara Jean 01 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 September 2018
RP04AR01 - N/A 03 August 2018
RP04AR01 - N/A 03 August 2018
RP04AR01 - N/A 03 August 2018
RP04AR01 - N/A 03 August 2018
RP04CS01 - N/A 03 July 2018
PSC01 - N/A 29 June 2018
PSC07 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 28 June 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
RESOLUTIONS - N/A 20 June 2018
RESOLUTIONS - N/A 20 June 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 May 2015
SH01 - Return of Allotment of shares 10 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
DISS16(SOAS) - N/A 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 02 October 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 30 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 29 May 2007
225 - Change of Accounting Reference Date 08 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
CERTNM - Change of name certificate 02 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.