SILVA INDUSTRIES LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/141 May 2014 30/03/14 NO CHANGES

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1330 April 2013 02/03/13 NO CHANGES

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/04/1216 April 2012 02/03/12 NO CHANGES

View Document

27/06/1127 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 02/03/09 NO CHANGES

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/086 May 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM HORNER DOWNEY & CO LTD 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 7ES

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 C/O MORRIS & CO 1 HERITAGE COURT LOWER BRIDGE STREET, CHESTER CHESHIRE CH1 1RD

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: G OFFICE CHANGED 11/03/03 C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 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