SIL-DIE LIMITED

Company Documents

DateDescription
09/05/219 May 2021 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/219 February 2021 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

26/11/2026 November 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2020:LIQ. CASE NO.2

View Document

12/10/1912 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/193 October 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009480,00008759

View Document

14/05/1914 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/11/185 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

10/10/1810 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009480,00008759

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017927200004

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 CESSATION OF CHRISTOPHER STEPHEN COOK AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COOK

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW REYNOLDS

View Document

26/01/1526 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017927200003

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN COOK / 12/10/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 18 COGGESHALL ROAD BRAINTREE ESSEX CM7 6BY

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: UNIT 1 MALDON INDUSTRIAL ESTATE FULLBRIDGE MALDON ESSEX CM9 7LP

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED SILDIE LIMITED CERTIFICATE ISSUED ON 13/11/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

17/02/8417 February 1984 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