SILVEREX INVESTMENTS LIMITED

Company Documents

DateDescription
20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 5 BOURLET CLOSE LONDON W1W 7BL

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS. ANGELA SOAVE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKS

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN BROOKS

View Document

24/06/1624 June 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1613 April 2016 SOLVENCY STATEMENT DATED 21/03/16

View Document

13/04/1613 April 2016 REDUCE ISSUED CAPITAL 21/03/2016

View Document

13/04/1613 April 2016 STATEMENT BY DIRECTORS

View Document

13/04/1613 April 2016 13/04/16 STATEMENT OF CAPITAL GBP 1

View Document

09/04/169 April 2016 APPLICATION FOR STRIKING-OFF

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR BIJAN SAFA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ASHGROVE SECRETARIES LIMITED

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MARTIN BROOKS

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MARTIN BROOKS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WISE

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHGROVE SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WISE / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAN AKHAVAN SAFA / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY LONDON SECRETARIES LIMITED

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DERBYSHIRE

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 S80A AUTH TO ALLOT SEC 30/09/02

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET, LONDON, W1W 6TR

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 27 HANSON STREET, LONDON, W1P 7LQ

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 2ND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 6 BABMAES STREET, LONDON, SW1Y 6HD

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: SECOND FLOOR, 48 CONDUIT STREET, LONDON, W1R 9FB

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 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