- Company Overview for SILVER GROUP LIMITED (03380831)
- Filing history for SILVER GROUP LIMITED (03380831)
- People for SILVER GROUP LIMITED (03380831)
- Charges for SILVER GROUP LIMITED (03380831)
- More for SILVER GROUP LIMITED (03380831)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DS01 | Application to strike the company off the register | |
19 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 May 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
23 Apr 2012 | AP01 | Appointment of Robert John Barford as a director on 3 April 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of Philip James Cowan as a director on 3 April 2012 | |
03 Nov 2011 | TM01 | Termination of appointment of Declan Linsay Brown as a director on 17 October 2011 | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Declan Linsay Brown on 29 May 2011 | |
10 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Declan Brown on 29 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Philip Naylor on 29 May 2010 | |
28 Apr 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
01 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
26 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Dec 2008 | MISC | Section 519 | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
06 Aug 2008 | 288b | Appointment Terminated Director malcolm willingale | |
06 Aug 2008 | 288a | Director appointed philip james cowan | |
29 May 2008 | 363a | Return made up to 29/05/08; full list of members |