Silhouette Ltd was founded on 09 May 1997 and are based in Timperley, it's status in the Companies House registry is set to "Liquidation". The organisation has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASIUNAS, Algimantas | 08 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
2.19 - Notice of discharge of Administration Order | 29 March 2011 | |
2.15 - Administrator's Abstract of receipts and payments | 22 July 2009 | |
2.15 - Administrator's Abstract of receipts and payments | 27 December 2008 | |
2.15 - Administrator's Abstract of receipts and payments | 30 June 2008 | |
2.15 - Administrator's Abstract of receipts and payments | 05 January 2008 | |
287 - Change in situation or address of Registered Office | 27 September 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 29 June 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 04 January 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 05 July 2006 | |
2.15 - Administrator's Abstract of receipts and payments | 24 January 2006 | |
2.15 - Administrator's Abstract of receipts and payments | 28 June 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 17 December 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 10 June 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 03 February 2004 | |
2.23 - Notice of result of meeting of creditors | 10 September 2003 | |
2.21 - Statement of Administrator's proposals | 10 September 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
2.7 - Administration Order | 13 June 2003 | |
2.6 - Notice of Administration Order | 13 June 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 02 June 2002 | |
AA - Annual Accounts | 02 June 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
363a - Annual Return | 11 May 2001 | |
363a - Annual Return | 24 October 2000 | |
AA - Annual Accounts | 18 October 2000 | |
363a - Annual Return | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 18 June 1999 | |
225 - Change of Accounting Reference Date | 09 February 1999 | |
363a - Annual Return | 14 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1997 | |
395 - Particulars of a mortgage or charge | 16 September 1997 | |
CERTNM - Change of name certificate | 26 August 1997 | |
RESOLUTIONS - N/A | 23 July 1997 | |
RESOLUTIONS - N/A | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 July 1997 | |
123 - Notice of increase in nominal capital | 23 July 1997 | |
287 - Change in situation or address of Registered Office | 17 July 1997 | |
NEWINC - New incorporation documents | 09 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 30 January 2002 | Outstanding |
N/A |
Fixed and floating charge (all assets) | 27 August 1997 | Outstanding |
N/A |