SILVERTREE ENGINEERING LIMITED

Company Documents

DateDescription
11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
PENDLE HOUSE JUBILEE TRADE CENTRE
JUBILEE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1SP

View Document

04/07/164 July 2016 DECLARATION OF SOLVENCY

View Document

04/07/164 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/164 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1612 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/151 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
CALENICK HOUSE TRURO TECHNOLOGY PARK HERON WAY
NEWHAM
TRURO
TR1 2XN

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

07/06/117 June 2011 SECRETARY APPOINTED EMMA JAYNE BRIGGS

View Document

07/06/117 June 2011 DIRECTOR APPOINTED DR MARTIN HANCOCK

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED IAN SPENCER ROBINSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PAUL DAVID ROBSON

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEARNLEY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FEARNLEY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KITLEY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS RETZLER

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 7 BARTON MEADOW TRURO CORNWALL TR1 3NJ

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY ALAN KITLEY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FEARNLEY / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RETZLER / 30/03/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ADOPT MEM AND ARTS 22/01/96

View Document

12/05/9612 May 1996 ADOPT MEM AND ARTS 22/01/96 VOTE AT GEN MEETINGS 22/01/96

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 S366A DISP HOLDING AGM 24/07/95 S252 DISP LAYING ACC 24/07/95 S386 DISP APP AUDS 24/07/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 14/04/93; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/93;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

17/03/9317 March 1993 AUDITOR'S RESIGNATION

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 NC INC ALREADY ADJUSTED 22/01/92

View Document

25/04/9225 April 1992 � NC 3000/35000 22/01/

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 10/04/90

View Document

05/06/905 June 1990 � NC 1000/3000 10/04/9

View Document

31/01/8931 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: G OFFICE CHANGED 25/10/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 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