SILVERDALE LIMITED

03762476
34 LONGCROFTE ROAD EDGWARE MIDDX HA8 6RR HA8 6RR

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
14 Jan 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 accounts Annual Accounts 3 Buy now
28 May 2012 officers Appointment of secretary (Mr Michael Whitney Freer) 2 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
28 May 2012 officers Termination of appointment of director (Lynne Howard) 1 Buy now
28 May 2012 officers Termination of appointment of secretary (Lynne Howard) 1 Buy now
28 May 2012 officers Appointment of director (Mr Michael Whitney Freer) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Roy Treeby) 2 Buy now
16 Nov 2011 officers Termination of appointment of secretary 2 Buy now
19 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2011 accounts Annual Accounts 3 Buy now
27 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Change of particulars for director (Roy Treeby) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Lynne Howard) 2 Buy now
09 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2010 accounts Annual Accounts 3 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
28 May 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 annual-return Annual Return 14 Buy now
01 Aug 2009 accounts Annual Accounts 4 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from, 7 ascot close, elstree, hertfordshire, WD6 3JH 1 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
23 Jul 2008 annual-return Return made up to 29/04/08; no change of members 7 Buy now
07 Aug 2007 annual-return Return made up to 29/04/07; full list of members 7 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: 35 ballards lane, london, N3 1XW 1 Buy now
18 Apr 2007 accounts Amended Accounts 5 Buy now
08 Feb 2007 accounts Annual Accounts 6 Buy now
04 Oct 2006 officers Director's particulars changed 1 Buy now
25 May 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
07 Mar 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 accounts Annual Accounts 4 Buy now
15 Aug 2005 officers Director's particulars changed 1 Buy now
07 Jul 2005 annual-return Return made up to 29/04/05; full list of members 5 Buy now
18 Nov 2004 accounts Annual Accounts 5 Buy now
04 Oct 2004 annual-return Return made up to 29/04/04; full list of members 5 Buy now
21 Aug 2003 annual-return Return made up to 29/04/03; full list of members 5 Buy now
02 Jun 2003 officers Director's particulars changed 1 Buy now
05 Mar 2003 accounts Annual Accounts 5 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: gable house, 239 regents park road, london, N3 3LF 1 Buy now
10 Feb 2003 address Location of register of members 1 Buy now
10 Feb 2003 accounts Accounting reference date extended from 30/04/03 to 30/09/03 1 Buy now
05 Aug 2002 annual-return Return made up to 29/04/02; full list of members 5 Buy now
04 Mar 2002 accounts Annual Accounts 4 Buy now
04 Mar 2002 accounts Annual Accounts 4 Buy now
09 May 2001 annual-return Return made up to 29/04/01; full list of members 5 Buy now
27 Feb 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2001 annual-return Return made up to 29/04/00; full list of members 5 Buy now
13 Feb 2001 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2000 address Registered office changed on 22/08/00 from: unit 7A cricklewood trading, estate, claremont road, london, NW2 1SY 1 Buy now
07 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 1999 incorporation Incorporation Company 18 Buy now