- Company Overview for SILVERGLIDE LTD (06450280)
- Filing history for SILVERGLIDE LTD (06450280)
- People for SILVERGLIDE LTD (06450280)
- Charges for SILVERGLIDE LTD (06450280)
- More for SILVERGLIDE LTD (06450280)
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 Dec 2014 | CH01 | Director's details changed for Richard Graham Cleworth on 12 December 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH01 | Director's details changed for Richard Graha Cleworth on 12 December 2012 | |
19 Dec 2013 | CH03 | Secretary's details changed for Anthony Michael Judge on 4 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Richard Graha Cleworth on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Anthony Michael Judge on 1 October 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW | |
16 Mar 2009 | 363a | Return made up to 11/12/08; full list of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW | |
11 Jun 2008 | 288a | Director and secretary appointed anthony michael judge | |
22 Apr 2008 | 288b | Appointment terminated director form 10 directors fd LTD |