SILVERTEE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE

View Document

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 COMPANY NAME CHANGED STEPHEN IZOD LIMITED
CERTIFICATE ISSUED ON 09/04/13

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY BELINDA BUTLER SMITH

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
C/O CALLAGHANS SOLICITORS
FIRLEX HOUSE 18 FIRGROVE HILL
FARNHAM
SURREY
GU9 8LQ

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
LIMEHOUSE
MERE WAY RUDDINGTON FIELDS
RUDDINGTON
NOTTINGHAMSHIRE NG11 6JW

View Document

09/06/069 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information