SILKSURE LIMITED

06336752
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP

Documents

Documents
Date Category Description Pages
19 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
29 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
25 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Nov 2014 resolution Resolution 1 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2013 change-of-name Change Of Name Notice 1 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
07 Nov 2012 officers Appointment of director (Paul Norley) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Leslie Woollends) 1 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
27 Aug 2012 accounts Annual Accounts 4 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
03 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 10 sherwood house walderslade centre walderslade, chatham kent ME5 9UD 1 Buy now
15 Aug 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
18 Jun 2008 officers Appointment terminated secretary endecron LIMITED 1 Buy now
22 Oct 2007 accounts Accounting reference date shortened from 31/08/08 to 31/07/08 1 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2007 incorporation Incorporation Company 17 Buy now