SILVERHALL ESTATES LTD

06522043
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
22 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jan 2014 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
03 May 2012 officers Appointment of director (Mr David David Olsberg) 2 Buy now
03 May 2012 officers Termination of appointment of director (Naftoli Yodaiken) 1 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 3 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester lancashire M25 0HE 1 Buy now
24 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
28 Apr 2008 officers Appointment Terminated Secretary naftoli yodaiken 1 Buy now
17 Apr 2008 officers Secretary appointed mr naftoli yodaiken 2 Buy now
17 Apr 2008 officers Director appointed mr naftoli yodaiken 2 Buy now
04 Mar 2008 officers Appointment Terminated Director form 10 directors fd LTD 1 Buy now
04 Mar 2008 officers Appointment Terminated Secretary form 10 secretaries fd LTD 1 Buy now
04 Mar 2008 incorporation Incorporation Company 9 Buy now