SILVER NUGGET LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 ALTER ARTICLES 16/12/2014

View Document

28/01/1528 January 2015 ALTER ARTICLES 16/12/2014

View Document

28/01/1528 January 2015 ARTICLES OF ASSOCIATION

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 16/12/14

View Document

17/12/1417 December 2014 STATEMENT BY DIRECTORS

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 16/12/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR PHILIPPE ANTONIO

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COWLER

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 14/05/09 FULL LIST AMEND

View Document

30/03/1230 March 2012 14/05/08 FULL LIST AMEND

View Document

30/03/1230 March 2012 14/05/07 FULL LIST AMEND

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NAURY BIRNBAUM

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED RICHARD ALAN BELCHER

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART COWLER / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
COURTYARD HOUSE, 30 WORTHING ROAD, HORSHAM, WEST SUSSEX RH12 1SL

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM:
1A OSBORNE ROAD, SOUTH FAREHAM, HAMPSHIRE

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/998 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 S366A DISP HOLDING AGM 15/09/97

View Document

15/10/9715 October 1997 S252 DISP LAYING ACC 15/09/97

View Document

15/10/9715 October 1997 S386 DISP APP AUDS 15/09/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 26/02/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/915 September 1991 ALTER MEM AND ARTS 23/08/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/06/9121 June 1991 NC INC ALREADY ADJUSTED
12/06/91

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 ￯﾿ᄑ NC 100/1000
12/06/9

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM:
110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

24/05/9124 May 1991 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