Advanced company searchLink opens in new window

SILVERTILE LIMITED

Company number 05272919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2010 L64.07 Completion of winding up
28 Oct 2009 COCOMP Order of court to wind up
31 Jul 2009 405(1) Notice of appointment of receiver or manager
17 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2008 288a New secretary appointed
22 Jan 2008 363a Return made up to 28/10/07; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2005
23 Jul 2007 288b Secretary resigned
12 Jun 2007 288a New secretary appointed
11 Jun 2007 288b Secretary resigned;director resigned
11 Jun 2007 288a New director appointed
14 Mar 2007 363s Return made up to 28/10/06; full list of members
20 Mar 2006 287 Registered office changed on 20/03/06 from: suite h ver house london road markyate hertfordshire AL3 8JP
13 Feb 2006 363s Return made up to 28/10/05; full list of members
13 Feb 2006 363(287) Registered office changed on 13/02/06
01 Sep 2005 288c Secretary's particulars changed;director's particulars changed
29 Jul 2005 287 Registered office changed on 29/07/05 from: c/o rochman landau solicitors 45 mortimer street london W1W 8HJ
07 May 2005 395 Particulars of mortgage/charge
05 May 2005 395 Particulars of mortgage/charge
28 Apr 2005 88(2)R Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100
13 Apr 2005 288b Secretary resigned
13 Apr 2005 MA Memorandum and Articles of Association
13 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association