- Company Overview for SILVER ATENA LIMITED (06465815)
- Filing history for SILVER ATENA LIMITED (06465815)
- People for SILVER ATENA LIMITED (06465815)
- More for SILVER ATENA LIMITED (06465815)
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) |
---|---|---|---|
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AD01 | Registered office address changed from Club Street Works Club Street Bamber Bridge Preston Lancashire PR5 6FN England on 16 August 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Cedar House Malmesbury Business Park Malmesbury Wiltshire SN16 9RS on 3 April 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
21 Dec 2012 | AUD | Auditor's resignation | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | AP01 | Appointment of Mr David Christopher Caunce as a director | |
24 May 2012 | TM01 | Termination of appointment of Parminder Singh as a director | |
10 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Mar 2011 | TM02 | Termination of appointment of Maurice Bensadoun as a secretary | |
27 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Parminder Singh on 1 January 2010 | |
01 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Maurice Bensadoun on 1 February 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
09 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2010 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Aug 2009 | 288b | Appointment terminated director jean lours | |
08 Aug 2009 | 288a | Director appointed david richard bradley | |
23 Jul 2009 | 88(2) | Ad 30/06/09\gbp si 1000000@1=1000000\gbp ic 24767040/25767040\ | |
17 Jun 2009 | 88(2) | Ad 11/06/09\gbp si 500000@1=500000\gbp ic 24267040/24767040\ | |
09 Feb 2009 | 88(2) | Amending 88(2) |