SILVERWEB MARKETING LTD

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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