SILKSCREEN LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 2 FRIERNS COTTAGES FROG STREET, KELVEDON HATCH BRENTWOOD ESSEX CM15 0JH

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/07/9723 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 66 SHOE LANE (S/F) LONDON EC4A 3BQ

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 EXEMPTION FROM APPOINTING AUDITORS 20/05/94

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 65 DUNSTER CRESCENT HORNCHURCH ESSEX RM11 3QD

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 SECRETARY RESIGNED

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9312 July 1993 ALTER MEM AND ARTS 07/07/93

View Document

22/04/9322 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9322 April 1993 Incorporation

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