SILENT WAY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD DODD / 28/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GERARD DODD / 27/01/2020

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CROWTHER

View Document

11/02/1411 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED CHATEL REGISTRARS LTD

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CROWTHER

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 20/01/2012

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD DODD / 20/12/2010

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 30/11/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU UNITED KINGDOM

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE OLD SCHOOL HOUSE GEORGE LEIGH STREET MANCHESTER M4 6AF

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 SOLVENCY STATEMENT DATED 12/07/11

View Document

19/07/1119 July 2011 REDUCE ISSUED CAPITAL 12/07/2011

View Document

19/07/1119 July 2011 STATEMENT BY DIRECTORS

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 10

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 13/11/2009

View Document

08/06/098 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 15/02/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: LOCK KEEPERS COTTAGE 9 CENTURY STREET MANCHESTER GREATER MANCHESTER

View Document

11/04/0111 April 2001 AMENDING 123 23/12/99

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 SHARES AGREEMENT OTC

View Document

28/02/0028 February 2000 £ NC 10000/700000 23/12/99

View Document

28/02/0028 February 2000 ALTERMEMORANDUM23/12/99

View Document

28/02/0028 February 2000 VARYING SHARE RIGHTS AND NAMES 23/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 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