SILVER BIRCH LETTINGS & PROPERTY MANAGEMENT LIMITED

06427923
32 JAY WALK GILLINGHAM DORSET SP8 4GQ

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Jul 2011 officers Termination of appointment of director (Steven Brady) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Beverley Brady) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Stuart Kemp) 1 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Jennifer Hawkins) 2 Buy now
20 Sep 2010 officers Termination of appointment of director (John Hawkins) 2 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Karen Barrett) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (John Hawkins) 2 Buy now
14 Sep 2010 officers Appointment of director (Mr Stuart Jonathan Kemp) 3 Buy now
14 Sep 2010 officers Appointment of director (Mrs Beverley Joanne Brady) 3 Buy now
14 Sep 2010 officers Appointment of director (Mr Steven Michael Brady) 3 Buy now
03 Aug 2010 accounts Annual Accounts 10 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (John Frederick Hawkins) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Jennifer Ann Hawkins) 2 Buy now
03 Aug 2009 accounts Annual Accounts 10 Buy now
05 Feb 2009 annual-return Return made up to 15/11/08; full list of members 4 Buy now
31 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2008 officers Appointment Terminated Director sean barrett 1 Buy now
10 Oct 2008 officers Appointment Terminated Director and Secretary steven hawkins 1 Buy now
09 Oct 2008 officers Director appointed jennifer ann hawkins 2 Buy now
09 Oct 2008 officers Director appointed john frederick hawkins 2 Buy now
09 Oct 2008 officers Secretary appointed karen anne barrett 2 Buy now
09 Oct 2008 officers Appointment Terminated Director deborah johns 1 Buy now
09 Oct 2008 officers Appointment Terminated Director tina leighton-smith 1 Buy now
09 Oct 2008 officers Appointment Terminated Director stephen o'reilly 1 Buy now
09 Oct 2008 officers Appointment Terminated Director kelvin sandy 1 Buy now
09 Oct 2008 officers Appointment Terminated Director mark hawkins 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from ency associates printware court cumberland business centre northumberland road portsmouth HANTSPO5 1DS 1 Buy now
07 Mar 2008 accounts Curr sho from 30/11/2008 to 31/10/2008 1 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2008 officers New director appointed 10 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New secretary appointed 2 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: 115 langstone road portsmouth PO3 6BS 1 Buy now
08 Jan 2008 capital Ad 20/11/07--------- £ si 400@1=400 £ ic 2/402 2 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 incorporation Incorporation Company 13 Buy now