Weybridge
Surrey
KT13 0TJ
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(33 years, 1 month after company formation) |
Appointment Duration | 6 months (closed 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Kenneth Michael Baker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1987(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | The Dale House Dalehouse Lane Kenilworth CV8 2JZ |
Secretary Name | Douglas Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1987(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 55 Maidavale Crescent Coventry West Midlands CV3 6GB |
Director Name | Mr Cletus Patrick Jansen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 29 Craighill Road Knighton Leicester Leicestershire LE2 3FD |
Director Name | Douglas Wilkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 55 Maidavale Crescent Coventry West Midlands CV3 6GB |
Director Name | Martin George Miles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | Poynders End Preston Hitchin Herts SG4 7RX |
Director Name | Mr John Oneill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Stratton Audley Hall Stratton Audley Bicester Oxfordshire OX6 9BS |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 18 Fortess Grove London NW5 2HD |
Director Name | Douglas Wilkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 55 Maidavale Crescent Coventry West Midlands CV3 6GB |
Secretary Name | Mr David John Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 18 Fortess Grove London NW5 2HD |
Director Name | Mr Warwick Kenneth Kendrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Lloyd Jay Trinkoff |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Spring Back Way Uppingham Rutland LE15 9TT |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Derby Road Risley Derbyshire DE72 3SY |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Simon John Derry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr James Martin Walton |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(29 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
Website | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
27 July 2000 | Delivered on: 11 August 2000 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities including all dividends and interest and all rights moneys or property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 July 2000 | Delivered on: 11 August 2000 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1999 | Delivered on: 18 November 1999 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re silvermines engineering & technology limited barclays treasury deposit deal number 58561655. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
25 April 1994 | Delivered on: 10 May 1994 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 1991 | Delivered on: 8 April 1991 Satisfied on: 19 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 September 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 June 2020 | Appointment of Mr Richard Strachan Logan as a director on 26 June 2020 (2 pages) |
28 June 2020 | Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page) |
27 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Resolutions
|
11 October 2019 | Declaration of solvency (7 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 January 2018 | Change of details for Vislink Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 May 2017 | Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Robin Beatham Howe as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
8 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages) |
5 January 2017 | Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for James Ronald Trumper on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for James Ronald Trumper on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 February 2006 | Return made up to 29/12/05; full list of members; amend (7 pages) |
13 February 2006 | Return made up to 29/12/05; full list of members; amend (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Ad 08/07/05--------- £ si 12470900@1=12470900 £ ic 10211744/22682644 (2 pages) |
16 August 2005 | Nc inc already adjusted 08/07/05 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 08/07/05 (1 page) |
16 August 2005 | Ad 08/07/05--------- £ si 12470900@1=12470900 £ ic 10211744/22682644 (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members
|
10 January 2001 | Return made up to 29/12/00; full list of members
|
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
26 May 2000 | Company name changed silvermines engineering & techno logy LIMITED\certificate issued on 26/05/00 (2 pages) |
26 May 2000 | Company name changed silvermines engineering & techno logy LIMITED\certificate issued on 26/05/00 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicestershire LE18 4YN (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicestershire LE18 4YN (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 November 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (4 pages) |
17 April 1999 | New director appointed (4 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (7 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (7 pages) |
6 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
6 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (9 pages) |
15 January 1997 | Return made up to 29/12/96; full list of members (9 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
2 January 1996 | New director appointed (3 pages) |
2 January 1996 | New director appointed (3 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
14 December 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
24 May 1989 | Return made up to 24/11/88; full list of members (14 pages) |
25 May 1988 | Memorandum and Articles of Association (7 pages) |
25 May 1988 | Memorandum and Articles of Association (7 pages) |
13 May 1987 | Certificate of Incorporation (1 page) |
13 May 1987 | Certificate of Incorporation (1 page) |