Founded in 2003, Silva Industries Ltd have registered office in Birkenhead, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINDSOR, Debra | 02 March 2003 | 21 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2018 | |
AD01 - Change of registered office address | 11 October 2017 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 08 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
AP01 - Appointment of director | 09 February 2016 | |
TM02 - Termination of appointment of secretary | 09 February 2016 | |
AA01 - Change of accounting reference date | 02 February 2016 | |
AD01 - Change of registered office address | 02 February 2016 | |
MR04 - N/A | 23 January 2016 | |
MR01 - N/A | 27 October 2015 | |
MR01 - N/A | 27 October 2015 | |
MR01 - N/A | 26 October 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AA - Annual Accounts | 30 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2010 | |
AA - Annual Accounts | 14 May 2009 | |
225 - Change of Accounting Reference Date | 06 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 23 April 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2003 | |
225 - Change of Accounting Reference Date | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
NEWINC - New incorporation documents | 02 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2015 | Outstanding |
N/A |
A registered charge | 21 October 2015 | Outstanding |
N/A |
A registered charge | 21 October 2015 | Outstanding |
N/A |
Debenture | 10 August 2007 | Fully Satisfied |
N/A |