SILVERMONKEY LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEIGH CANNER / 12/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE CANNER / 12/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0112 November 2001 Incorporation

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