SILVER BIRCHES CONSULTING LTD

Company Documents

DateDescription
11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT

View Document

10/06/1910 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/1910 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/10/188 October 2018 PREVSHO FROM 31/01/2019 TO 31/05/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS LISA ANN BYRNE

View Document

24/05/1724 May 2017 PREVEXT FROM 31/08/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BYRNE / 30/06/2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANN BYRNE / 30/06/2015

View Document

02/02/152 February 2015 03/11/14 STATEMENT OF CAPITAL GBP 4

View Document

02/02/152 February 2015 03/11/14 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1522 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information