Advanced company searchLink opens in new window

SILVERTAP MARKETING SOLUTIONS LIMITED

Company number 06392112

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)
23 Jul 2010 2.24B Administrator's progress report to 17 June 2010
24 Jun 2010 2.23B Result of meeting of creditors
12 Apr 2010 2.26B Amended certificate of constitution of creditors' committee
15 Mar 2010 2.16B Statement of affairs with form 2.14B
01 Mar 2010 2.12B Appointment of an administrator
25 Feb 2010 2.23B Result of meeting of creditors
17 Feb 2010 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 17 February 2010
17 Feb 2010 2.40B Notice of appointment of replacement/additional administrator
22 Jan 2010 2.17B Statement of administrator's proposal
20 Jan 2010 AD01 Registered office address changed from 89B Yarmouth Road Norwich Norfolk NR7 0HF on 20 January 2010
29 Dec 2009 2.12B Appointment of an administrator
29 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1,000
29 Oct 2009 CH01 Director's details changed for Mr Marcus Howard Pearcey on 1 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Jan 2009 287 Registered office changed on 20/01/2009 from 18 meridian way norwich norfolk NR7 0TA
10 Nov 2008 88(2) Capitals not rolled up
10 Nov 2008 363a Return made up to 08/10/08; full list of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from 89B yarmouth road norwich norfolk NR7 0HF
15 Sep 2008 287 Registered office changed on 15/09/2008 from 18 meridian way broadlan business park norwich norfolk NR7 0TA
10 Jul 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
22 Oct 2007 288c Secretary's particulars changed
22 Oct 2007 288c Secretary's particulars changed
22 Oct 2007 288c Director's particulars changed
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288c Secretary's particulars changed