SILVERSTAR DISTRIBUTION LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 58 SUNSET ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3LB ENGLAND

View Document

15/10/1015 October 2010 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI FRANCIS CLARK / 10/08/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS CASEY

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 NEW COTTAGES HEMSWORTH WIMBORNE BH21 5BN UNITED KINGDOM

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MRS TRUDI FRANCIS CLARK

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS CASEY

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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