SILVERCOMPAC LIMITED

Company Documents

DateDescription
24/08/9924 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/08/9924 August 1999 RECEIVER CEASING TO ACT

View Document

27/04/9927 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/9823 February 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/02/9725 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED
GOLD CROWN FOODS LIMITED
CERTIFICATE ISSUED ON 30/05/96

View Document

16/05/9616 May 1996 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/05/9616 May 1996 STATEMENT OF AFFAIRS

View Document

09/05/969 May 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/04/961 April 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM:
76-84 WOOD STREET
LIVERPOOL
L1 4LU

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 AUDITOR'S RESIGNATION

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 25/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/943 September 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 26/06/93

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE EXT FROM 25/06 TO 30/06

View Document

26/05/9326 May 1993 RE AGREEMENT 08/05/93

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9327 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9222 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 RETURN MADE UP TO 07/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 NC DEC ALREADY ADJUSTED 10/11/89

View Document

23/01/9023 January 1990 ￯﾿ᄑ NC 2500000/2300002
10/11/89

View Document

23/01/9023 January 1990 NC INC ALREADY ADJUSTED
23/06/89

View Document

23/01/9023 January 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/89

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/9023 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/89

View Document

23/01/9023 January 1990 ￯﾿ᄑ NC 1000/2500000
23/0

View Document

10/01/9010 January 1990 ALTER MEM AND ARTS 23/06/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED
C.P.J. CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 28/12/89

View Document

29/11/8929 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 25/06

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 ALTER MEM AND ARTS 020589

View Document

03/05/893 May 1989 COMPANY NAME CHANGED
FASTSNOW LIMITED
CERTIFICATE ISSUED ON 04/05/89

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 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