LONDIS SILVERTON LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 4 CORNWOOD HOUSE WESTON ROAD PETERSFIELD HAMPSHIRE GU31 4JF

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company