- Company Overview for SILVERBELL INVESTMENTS PLC (05475349)
- Filing history for SILVERBELL INVESTMENTS PLC (05475349)
- People for SILVERBELL INVESTMENTS PLC (05475349)
- Charges for SILVERBELL INVESTMENTS PLC (05475349)
- Insolvency for SILVERBELL INVESTMENTS PLC (05475349)
- More for SILVERBELL INVESTMENTS PLC (05475349)
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) |
---|---|---|---|
15 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2011 | LIQ MISC | Insolvency:amended form 4.68 to 05/04/2011 | |
17 May 2011 | LIQ MISC | Insolvency:amended form 4.68 to 05/04/11 | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2011 | |
15 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2011 | |
03 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2010 | |
01 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2010 | |
21 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 17 bentinck street london W1U 2ES | |
23 Sep 2008 | 288b | Appointment Terminated Secretary timothy drukker | |
22 Apr 2008 | 288b | Appointment Terminated Director jacob thariyan | |
09 Apr 2008 | AA | Group of companies' accounts made up to 30 June 2006 | |
26 Feb 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2007 | 288a | New director appointed | |
02 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 287 | Registered office changed on 02/05/07 from: 4TH floor 24 buckingham gate london SW1E 6LB | |
21 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 288b | Secretary resigned | |
28 Mar 2007 | 288b | Director resigned | |
20 Mar 2007 | CERTNM | Company name changed opus media PLC\certificate issued on 20/03/07 | |
25 Sep 2006 | 288b | Director resigned | |
04 Sep 2006 | 363s | Return made up to 08/06/06; full list of members |