SILVERBOURNE PROPERTIES LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKIE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: 4 POST OFFICE SQUARE LONDON ROAD TUNBRIDGE WELLS KENT TN1 1BQ

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID MACKIE

View Document

26/09/0826 September 2008 DIRECTOR'S PARTICULARS SUSAN MACKIE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0824 September 2008 RES02

View Document

23/09/0823 September 2008 ORDER OF COURT - RESTORATION

View Document

30/04/0830 April 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/088 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0710 November 2007 APPLICATION FOR STRIKING-OFF

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/02/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 Incorporation

View Document

23/07/9823 July 1998 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