- Company Overview for SILVERTREE DEVELOPMENTS LIMITED (04907061)
- Filing history for SILVERTREE DEVELOPMENTS LIMITED (04907061)
- People for SILVERTREE DEVELOPMENTS LIMITED (04907061)
- Charges for SILVERTREE DEVELOPMENTS LIMITED (04907061)
- More for SILVERTREE DEVELOPMENTS LIMITED (04907061)
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) |
---|---|---|---|
12 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2010 | DS01 | Application to strike the company off the register | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Jul 2009 | 288c | Director and Secretary's Change of Particulars / allison williams / 09/07/2009 / | |
09 Jul 2009 | 288c | Director and Secretary's Change of Particulars / allison williams / 09/07/2009 / HouseName/Number was: , now: 1; Street was: 3A faith grove, now: brind road; Area was: greenhithe, northshore, now: ; Post Town was: auckland, now: russell bay of islands; Post Code was: 1450, now: 0202 | |
09 Jul 2009 | 288c | Director's Change of Particulars / richard williams / 09/07/2009 / HouseName/Number was: , now: 1; Street was: 3A faith grove, now: brind road; Area was: greenhithe, northshore, now: ; Post Town was: auckland, now: russell bay of islands; Region was: 1450, now: new zealand; Post Code was: , now: 0202; Country was: new zealand, now: | |
23 Sep 2008 | 363a | Return made up to 22/09/08; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Jan 2008 | 288c | Director's particulars changed | |
09 Jan 2008 | 288c | Secretary's particulars changed | |
09 Jan 2008 | 288c | Director's particulars changed | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER | |
15 Oct 2007 | 363a | Return made up to 22/09/07; full list of members | |
12 Oct 2007 | 288c | Director's particulars changed | |
05 Oct 2007 | 288c | Secretary's particulars changed | |
05 Oct 2007 | 288c | Director's particulars changed | |
05 Oct 2007 | 288c | Director's particulars changed | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 Oct 2006 | 287 | Registered office changed on 23/10/06 from: murrays greenford business centre I c g house station approach oldfield lane north greenford middlesex UB6 0AL | |
10 Oct 2006 | 363s | Return made up to 22/09/06; full list of members | |
25 Sep 2006 | 287 | Registered office changed on 25/09/06 from: 2A glebe avenue ickenham uxbridge middlesex UB10 8PA | |
21 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 |