SILVERBACK SOLUTIONS LTD

Company Documents

DateDescription
17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE FITZPATRICK / 06/03/2010

View Document

06/03/106 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS LORNA JANE FITZPATRICK

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MR DAVID PATRICK FITZPATRICK

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY LORNA FITZPATRICK

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FITZPATRICK

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LORNA FITZPATRICK / 01/09/2007

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZPATRICK / 01/09/2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 2 PRINCE OF WALES WAY MIDDLE WALLOP STOCKBRIDGE SO20 8GS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 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