SILVER STREAM INDUSTRIES LTD

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SMITH / 01/10/2009

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES UNDERWOOD / 01/10/2009

View Document

07/01/117 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM COBURG HOUSE, 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MR JAMES ROBERT SMITH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY RHK BUSINESS ADVISERS LLP

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RHK / 01/04/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 30/01/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 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