SILVERCENT ACCOUNTING CONTRACTORS LIMITED

05657494
26 AIGBURTH MANSIONS MOWLL STREET LONDON SW9 0EP

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Hill of Beans Limited) 1 Buy now
27 Apr 2010 officers Change of particulars for director (Ian Wilson) 2 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for director (Ian Wilson) 2 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Hill of Beans Limited) 2 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2009 accounts Annual Accounts 8 Buy now
04 Aug 2009 accounts Annual Accounts 8 Buy now
20 Jul 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
14 Jul 2009 officers Director's change of particulars / ian wilson / 13/07/2009 1 Buy now
13 Jul 2009 annual-return Return made up to 19/12/07; full list of members 3 Buy now
14 Jul 2008 accounts Annual Accounts 8 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from 53 cambridge grove hammersmith london W6 0LB 1 Buy now
13 Nov 2007 accounts Accounting reference date extended from 15/01/07 to 28/02/07 1 Buy now
23 Oct 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2007 accounts Annual Accounts 2 Buy now
18 Oct 2007 accounts Accounting reference date shortened from 31/12/06 to 15/01/06 1 Buy now
29 Jun 2007 officers New secretary appointed 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: 7 bramber road west kensington london W14 9PA 1 Buy now
27 Jun 2007 annual-return Return made up to 19/12/06; full list of members 2 Buy now
12 Jun 2007 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
04 Sep 2006 officers Director's particulars changed 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
19 Dec 2005 incorporation Incorporation Company 7 Buy now