SILVERSCREEN LIMITED

Company Documents

DateDescription
08/03/128 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/118 December 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PARSONS

View Document

11/09/0711 September 2007 C/O - REPLACEMENT OF LIQUIDATOR

View Document

11/09/0711 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

27/04/0727 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

27/04/0727 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

26/04/0726 April 2007 C/O ENDING ADMINISTRATION

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 EXTENSION OF ADMINISTRATION

View Document

10/01/0710 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/01/0710 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/01/0710 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/11/063 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

27/09/0627 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/09/0627 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/0615 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/09/0615 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/08/0615 August 2006 STATEMENT OF PROPOSALS

View Document

31/05/0631 May 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

04/04/064 April 2006 APPOINTMENT OF ADMINISTRATOR

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 02/04/05

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: UNIT 2.02 THE PERFUME FACTORY 140 WALES FARM ROAD ACTON LONDON W3 6UG

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED DMWSL 403 LIMITED CERTIFICATE ISSUED ON 23/04/03

View Document

14/02/0314 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0314 February 2003 Incorporation

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