SILVERHILL SYSTEMS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

29/04/1329 April 2013 REDUCE ISSUED CAPITAL 23/04/2013

View Document

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 245

View Document

29/04/1329 April 2013 SOLVENCY STATEMENT DATED 23/04/13

View Document

29/04/1329 April 2013 STATEMENT BY DIRECTORS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HORSFIELD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CANOVA

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DAWES

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STANWORTH

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORSFIELD / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: GISTERED OFFICE CHANGED ON 12/02/2009 FROM PASTURE LANE WORKS BARROWFORD NELSON LANCASHIRE BB9 6ES

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN DAWES

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

30/04/0430 April 2004 COMPANY NAME CHANGED AC/DC LIGHTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 � IC 20102/18245 18/11/01 � SR 1857@1=1857

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 � NC 1000/100000 10/10

View Document

21/10/9721 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/97

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 10/10/97

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 COMPANY NAME CHANGED ACTIVEMINSTER LIMITED CERTIFICATE ISSUED ON 02/02/94

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: G OFFICE CHANGED 19/01/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/12/9315 December 1993 Incorporation

View Document

15/12/9315 December 1993 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