SILVER FERN MICROLIGHTS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

16/03/1816 March 2018 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

14/12/1614 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

01/11/151 November 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HATZI MOULAI / 17/08/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MR NESAR RAFIQ

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
46 ROXBY ROAD
WINTERTON
SCUNTHORPE
DN15 9SX

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/01/1529 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/01/1521 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY STELLA MOULAI

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/08/04

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 46 ROXBURY ROAD WINTERTON SCUNTHORPE DN15 9SX

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 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