SILVER STAR SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/09/1221 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BOWER NAPIER-BELL / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN NAPIER-BELL / 03/05/2012

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED DUNCAN BOWER NAPIER-BELL

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
UNITED KINGDOM

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED NICHOLAS JOHN NAPIER-BELL

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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