- Company Overview for SILVERTOWN UK LIMITED (03456907)
- Filing history for SILVERTOWN UK LIMITED (03456907)
- People for SILVERTOWN UK LIMITED (03456907)
- Charges for SILVERTOWN UK LIMITED (03456907)
- More for SILVERTOWN UK LIMITED (03456907)
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) |
---|---|---|---|
24 Jan 2005 | 287 | Registered office changed on 24/01/05 from: horninglow road burton on trent staffordshire DE13 0SN | |
12 Jan 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 395 | Particulars of mortgage/charge | |
06 Jan 2005 | AUD | Auditor's resignation | |
06 Jan 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Jan 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Nov 2004 | 363s | Return made up to 28/10/04; full list of members | |
02 Sep 2004 | AA | Full accounts made up to 31 December 2003 | |
11 Nov 2003 | 363s | Return made up to 28/10/03; full list of members | |
31 Aug 2003 | 288c | Director's particulars changed | |
14 Apr 2003 | AA | Full accounts made up to 31 December 2002 | |
20 Feb 2003 | AUD | Auditor's resignation | |
29 Oct 2002 | 363s |
Return made up to 28/10/02; full list of members
|
|
27 May 2002 | AA | Full accounts made up to 31 December 2001 | |
31 Oct 2001 | 363s | Return made up to 28/10/01; full list of members | |
28 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
01 Aug 2001 | 288b | Secretary resigned;director resigned | |
15 May 2001 | 288b | Director resigned | |
15 May 2001 | 288b | Director resigned | |
15 May 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Apr 2001 | 288c | Director's particulars changed | |
25 Jan 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Jan 2001 | 395 | Particulars of mortgage/charge | |
12 Jan 2001 | 395 | Particulars of mortgage/charge | |
11 Jan 2001 | RESOLUTIONS |
Resolutions
|