ICS TRIPLEX SILVERTECH LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUINN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS CONWAY

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

07/02/117 February 2011 AUDITOR'S RESIGNATION

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED BRIAN ANDREW WATSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSELL

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 13/01/2010

View Document

28/01/1028 January 2010 STATEMENT BY DIRECTORS

View Document

28/01/1028 January 2010 28/01/10 STATEMENT OF CAPITAL GBP 100.0

View Document

28/01/1028 January 2010 28/01/10 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1028 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1028 January 2010 SOLVENCY STATEMENT DATED 13/01/10

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERIC HENDRICKX

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/08/0812 August 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 AUDITOR'S RESIGNATION

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: G OFFICE CHANGED 19/07/06 HOLMWOOD BROADLANDS BUSINESS CAMPUS LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4PN

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED SILVERTECH LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 AUD RESIGNATION

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0526 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/09/004 September 2000 ALTER MEMORANDUM 03/08/00

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: G OFFICE CHANGED 23/11/98 PLANET HOUSE NORTH HEATH LANE IND HORSHAM WEST SUSSEX RH12 5QE

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

31/10/9731 October 1997 ADOPT MEM AND ARTS 24/10/97

View Document

31/10/9731 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 CONVE 24/10/97

View Document

31/10/9731 October 1997 SUB DIV OF SHARES 24/10/97

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 S-DIV 24/10/97

View Document

31/10/9731 October 1997 ALTER MEM AND ARTS 24/10/97

View Document

16/10/9716 October 1997 � IC 322361/247361 10/10/97 � SR [email protected]=75000

View Document

16/10/9716 October 1997 ADOPT MEM AND ARTS 10/10/97

View Document

16/10/9716 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

16/10/9716 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/10/97

View Document

16/10/9716 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/9716 October 1997 CONSO 10/10/97

View Document

16/10/9716 October 1997 CONV/CONSOLIDATE SHARES 10/10/97

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: G OFFICE CHANGED 31/07/97 OLD BRUNEL HOUSE FISHERTON YARD FISHERTON STREET SALISBURY WILTSHIRE SP2 7RL

View Document

28/07/9728 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 � IC 318260/293260 21/07/97 � SR [email protected]=25000

View Document

24/07/9724 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 CONVERSION 09/09/94

View Document

16/09/9416 September 1994 P.O.S 64479 �1 SHS 09/09/94

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 09/09/94

View Document

16/09/9416 September 1994 CONVE 09/09/94

View Document

16/09/9416 September 1994 CASH DIVIDEND/�125042 09/09/94

View Document

16/09/9416 September 1994 � NC 250000/350000 09/09/94

View Document

16/09/9416 September 1994 � IC 250000/185521 09/09/94 � SR 64479@1=64479

View Document

09/03/949 March 1994 � NC 1000/250000 31/01/94

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 23B HIGH STREET SALISBURY WILTSHIRE SP1 2NL

View Document

09/03/949 March 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/94

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: G OFFICE CHANGED 26/09/91 42/46 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AT

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/03/9014 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/09/889 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/08/8717 August 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: G OFFICE CHANGED 08/07/87 33 HIGH STREET STEYNING WEST SUSSEX BN4 3YE

View Document

04/02/874 February 1987 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/01/8418 January 1984 CERTIFICATE OF INCORPORATION

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