SILENT PLANET LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 PREVSHO FROM 31/12/2012 TO 31/10/2012

View Document

18/07/1318 July 2013 CURRSHO FROM 31/12/2013 TO 31/07/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS/MR DAVID WALLACE/28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIISA WALLACE / 28/01/2013

View Document

17/12/1217 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
MULBERRY HOUSE RAX LANE
BRIDPORT
DORSET
DT6 3JJ
UNITED KINGDOM

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BAKER

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 8A CASTLETOWN PORTLAND DORSET DT5 1BD

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MR DAVID JONATHON WALLACE

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIISA WALLACE / 23/10/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA BAKER / 22/11/2007

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 Incorporation

View Document

23/10/0123 October 2001 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