SILVERTAP VENTURES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/03/1418 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD
LONDON
SE26 5BN

View Document

17/12/1317 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHROINA O'GORMAN / 03/11/2011

View Document

20/01/1220 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
5TH FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAU THAM

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED CATRIONA O'GORMAN

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR POH THAM

View Document

08/02/118 February 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

03/11/063 November 2006 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