SILKWORM TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O SJD ACCOUNTANCY
KING STREET SALFORD
MANCHESTER
M3 7BN
UNITED KINGDOM

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O SJD ACCOUNTANCY 82 KING STREET MANCHESTER M2 4WQ

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EVA MARIA ROBINSHAW / 06/06/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSHAW / 06/06/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED JAVABYTES LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 MEMORANDUM OF ASSOCIATION

View Document

04/02/104 February 2010 CHANGE OF NAME 02/02/2010

View Document

14/12/0914 December 2009 CHANGE OF NAME 06/12/2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: SJD ACCOUNTANCY 1200 CENTURY WAY THORPE PARK BUSINESS PARK LEEDS LS15 8ZA

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 47 RYLE STREET MACCLESFIELD SK11 8AX UNITED KINGDOM

View Document

08/06/098 June 2009 SECRETARY APPOINTED MRS EVA MARIA ROBINSHAW

View Document

06/06/096 June 2009 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