SILCOX INFORMATION SECURITY LIMITED

Company Documents

DateDescription
23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
REGENT COURT 68 CAROLINE STREET
JEWELLERY QUARTER
BIRMINGHAM
WEST MIDLANDS
B3 1UG

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/03/1821 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
99 MAIN ROAD
OGMORE-BY-SEA
BRIDGEND
MID GLAMORGAN
CF32 0PR
WALES

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
167 OXFORD ROAD
COWLEY
OXFORD
OX4 2ES
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/104 December 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SILCOX / 05/09/2010

View Document

23/12/0923 December 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SILCOX / 30/09/2009

View Document

23/12/0923 December 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY LYNDA SILCOX

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM, 10 NEWPORT ROAD, NEW INN, PONTYPOOL, MONMOUTHSHIRE, NP4 0NT

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY LYNDA SILCOX

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HAWARDEN GREEN, LLANYRAVON, CWMBRAN, MONMOUTHSHIRE NP44 8RU

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: HAWARDEN GREEN, LLANYRAFON, CUMBRAN, MONMOUTHSHIRE, MP44 8RU

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 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