SILFORD PROPERTIES LIMITED

04521866
6 CORONET PARADE WEMBLEY MIDDLESEX HA0 4AY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2016 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 2 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
26 Apr 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 2 Buy now
01 Oct 2011 annual-return Annual Return 4 Buy now
30 Sep 2011 officers Change of particulars for director (Mrs Rekha Soni) 2 Buy now
30 Sep 2011 officers Change of particulars for director (Ajay Soni) 2 Buy now
30 Sep 2011 officers Change of particulars for secretary (Mrs Rekha Soni) 1 Buy now
30 Sep 2011 officers Change of particulars for director (Neerave Shah) 2 Buy now
28 Mar 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
23 Sep 2008 officers Director's change of particulars / neerave shah / 22/09/2008 1 Buy now
22 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
23 May 2008 accounts Annual Accounts 5 Buy now
21 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
19 Sep 2007 annual-return Return made up to 29/08/06; full list of members 2 Buy now
19 Sep 2007 officers Secretary's particulars changed 1 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 accounts Annual Accounts 2 Buy now
01 Feb 2006 officers New secretary appointed 2 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 5 Buy now
26 Oct 2005 annual-return Return made up to 29/08/05; full list of members 2 Buy now
27 Jan 2005 dissolution Withdrawal of application for striking off 1 Buy now
26 Jan 2005 annual-return Return made up to 29/08/03; full list of members 7 Buy now
26 Jan 2005 annual-return Return made up to 29/08/04; full list of members 7 Buy now
17 Jan 2005 accounts Annual Accounts 5 Buy now
17 Jan 2005 dissolution Application for striking-off 1 Buy now
06 Apr 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
02 Mar 2004 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2003 accounts Accounting reference date shortened from 31/08/03 to 31/07/03 1 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
04 Nov 2002 address Registered office changed on 04/11/02 from: apollo house 56 new bond street london W1S 1RG 1 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
29 Aug 2002 incorporation Incorporation Company 18 Buy now