SILVERWAIT LIMITED

Company Documents

DateDescription
02/06/122 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/122 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/01/1125 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004640

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY AMITA PARMAR

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR AMITA PARMAR

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED AMITA PARMAR

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AMITA PARMAR / 09/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR SHAH / 01/10/2009

View Document

26/11/0926 November 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0916 October 2009 Annual return made up to 30 January 2009 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED KIRIT NAGGI

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 164 MOLLISON WAY EDGWARE MIDDLESEX HA8 5QZ

View Document

10/03/0910 March 2009 First Gazette

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: OLD PARK MEWS, HESTON, MIDDLESEX TW5 0QF

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: LEDGERS ROAD, SLOUGH, BERKSHIRE SL1 2QX

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 Incorporation

View Document

08/01/018 January 2001 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