SILVERSET LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 STRUCK OFF AND DISSOLVED

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
193 BATH STREET
GLASGOW
G2 4HU

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED SCOTT RICHIE

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY APPOINTED MARK GOLDINGER

View Document

28/08/0828 August 2008 ADOPT MEM AND ARTS 26/08/2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM
STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

01/07/081 July 2008 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