SILVERLINK ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2328 April 2023 Termination of appointment of Claire Ann Marshall Donald as a director on 2023-04-28

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS CLAIRE ANN MARSHALL DONALD

View Document

10/07/1910 July 2019 PREVSHO FROM 29/06/2019 TO 31/10/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL MATTHEWS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERLINK GROUP LIMITED

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNITS 1 & 2 SILVERLINK BUSINESS PARK KINGFISHER WAY WALLSEND TYNE AND WEAR NE28 9ND

View Document

06/07/156 July 2015 SECRETARY APPOINTED MRS RACHEL MATTHEWS

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER HOLIDAY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLIDAY

View Document

29/06/1529 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM WESTERN HOUSE 44 WESTERN ROAD MANCHESTER URMSTON M41 6LF

View Document

02/07/142 July 2014 COMPANY NAME CHANGED THE SILVERLINK CLINICS LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED ALIZONNE (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN YAW

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 150000

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DAWN SHENG SIM YAW

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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