Advanced company searchLink opens in new window

SILVERPRESS MARKETING LIMITED

Company number 03511412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2013 DS01 Application to strike the company off the register
28 May 2013 MA Memorandum and Articles of Association
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
05 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Gregory Robert John Davis on 1 May 2012
02 May 2012 CH01 Director's details changed for Mr William Robert Hawes on 1 May 2012
24 Apr 2012 AA Full accounts made up to 31 December 2010
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
15 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2010 CC04 Statement of company's objects
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
19 May 2010 AP04 Appointment of Accomplish Secretaries Limited as a secretary
19 May 2010 TM02 Termination of appointment of Archway Secretaries Ltd as a secretary
19 May 2010 AD01 Registered office address changed from Units Scf 1 & 2 South Core Western Int Market Centre Hayes Road Southall Middlesex UB2 5XJ United Kingdom on 19 May 2010
07 May 2010 AP01 Appointment of Mr William Robert Hawes as a director