SILVER GROUP FUELS LIMITED

05808463
ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2LF

Documents

Documents
Date Category Description Pages
19 Jul 2012 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
12 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Jun 2010 insolvency Liquidation Miscellaneous 1 Buy now
26 May 2010 insolvency Liquidation Miscellaneous 1 Buy now
27 Jan 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jan 2010 insolvency Liquidation Court Order Miscellaneous 17 Buy now
22 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from 12B talisman business centre bicester oxon OX26 6HR 1 Buy now
02 Dec 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Dec 2008 resolution Resolution 1 Buy now
30 Sep 2008 officers Appointment Terminated Director john couling 1 Buy now
05 Aug 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
19 May 2008 capital Ad 26/11/07 gbp si 5@1=5 gbp ic 95/100 2 Buy now
19 May 2008 capital Ad 26/11/07 gbp si 94@1=94 gbp ic 1/95 2 Buy now
19 May 2008 capital Nc inc already adjusted 26/11/07 1 Buy now
19 May 2008 resolution Resolution 1 Buy now
13 May 2008 officers Appointment Terminated Secretary karen morris 1 Buy now
13 May 2008 officers Secretary appointed joseph michael shortt 2 Buy now
19 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
19 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Mar 2008 accounts Annual Accounts 6 Buy now
21 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
10 Oct 2007 accounts Accounting reference date extended from 31/05/07 to 31/08/07 1 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 12 the talisman business centre london road bicester OX26 6HR 1 Buy now
10 Aug 2007 officers Secretary's particulars changed 1 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 officers New secretary appointed 1 Buy now
26 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
08 May 2006 incorporation Incorporation Company 17 Buy now