About

Registered Number: 05492506
Date of Incorporation: 27/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Caroline House, 125 Bradshawgate, Bolton, BL2 1BJ,

 

Silverline Medical Ltd was registered on 27 June 2005 and are based in Bolton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Muhammad Raihan 28 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Farhana 28 June 2005 31 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 22 October 2019
AAMD - Amended Accounts 12 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 29 January 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 11 September 2007
363s - Annual Return 24 January 2007
GAZ1 - First notification of strike-off action in London Gazette 19 December 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.