SILVER BIRCH CONSULTING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

12/07/1212 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JON ROBERT CHESTER / 01/07/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHESTER / 01/07/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHESTER / 01/07/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 5 KINGSWOOD PLACE, SEROTINE CLOSE, KNOWLE FAREHAM HAMPSHIRE PO17 5FG

View Document

19/07/0419 July 2004 S366A DISP HOLDING AGM 01/07/04

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/07/041 July 2004 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