- Company Overview for SILVERBACK EVENT MANAGEMENT LIMITED (06898741)
- Filing history for SILVERBACK EVENT MANAGEMENT LIMITED (06898741)
- People for SILVERBACK EVENT MANAGEMENT LIMITED (06898741)
- More for SILVERBACK EVENT MANAGEMENT LIMITED (06898741)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
18 Mar 2011 | TM02 | Termination of appointment of Paul Downs as a secretary | |
18 Mar 2011 | TM01 | Termination of appointment of Paul Downs as a director | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2010 | CH01 | Director's details changed for Paul Downs on 14 January 2010 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Alistair Craig Nurse on 7 May 2009 | |
02 Sep 2009 | 288c | Secretary's Change of Particulars / paul downs / 29/08/2009 / Nationality was: , now: other; HouseName/Number was: 29, now: 34; Street was: glenallen gardens, now: beach croft avenue; Area was: tynemouth, now: ; Post Code was: NE30 3TE, now: NE30 3ST | |
02 Sep 2009 | 288c | Director's Change of Particulars / paul downs / 29/08/2009 / HouseName/Number was: 29, now: 34; Street was: glanallen gardens, now: beach croft avenue; Area was: tynemouth, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE30 3TE, now: NE30 3ST | |
07 May 2009 | NEWINC | Incorporation |