SILVERTECH LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART LONGMAN / 28/09/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 18 NEWLANDS GROVE RUISHTON TAUNTON SOMERSET TA3 5JJ UNITED KINGDOM

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 30 GAY STREET BATH BA1 2PA

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED QUANTOCK CARPENTRY & JOINERY LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

02/08/102 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 COMPANY NAME CHANGED SUPERBIKES SOUTH WEST LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 9 SILVER STREET TAUNTON SOMERSET TA1 3DH

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 � NC 1000/25000 28/11/03

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 28/11/03

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 2 PRIORY AVENUE TAUNTON SOMERSET TA1 1XS

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED PRIORY CARS (TAUNTON) LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/10/028 October 2002 COMPANY NAME CHANGED TAUNTON TRADE CENTRE LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 � IC 500/250 01/11/00 � SR 250@1=250

View Document

11/12/0011 December 2000 RE:POS AG 250 X �1 SHAR 17/11/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: RENSLADE HOUSE BONHAY ROAD EXETER DEVON EX4 3AY

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 Incorporation

View Document


More Company Information