SILVERRAIL TECHNOLOGIES UK LIMITED
Company number 07070911
- Company Overview for SILVERRAIL TECHNOLOGIES UK LIMITED (07070911)
- Filing history for SILVERRAIL TECHNOLOGIES UK LIMITED (07070911)
- People for SILVERRAIL TECHNOLOGIES UK LIMITED (07070911)
- Charges for SILVERRAIL TECHNOLOGIES UK LIMITED (07070911)
- More for SILVERRAIL TECHNOLOGIES UK LIMITED (07070911)
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) |
---|---|---|---|
17 Dec 2014 | CH01 | Director's details changed for Mr James Charles Harland on 17 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AP01 | Appointment of Mr James Charles Harland as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary | |
18 Apr 2011 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
01 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Aaron Gowell on 1 December 2010 | |
01 Dec 2010 | CH01 | Director's details changed for William Phillipson on 1 December 2010 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
18 Nov 2009 | CERTNM |
Company name changed silverrail technologies LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
10 Nov 2009 | NEWINC |
Incorporation
|