Silverlink Software LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 25, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IMCO (322007) LIMITED
STALINK HEALTHCARE LIMITED
Company type Private Limited Company , Active Company Number 06468227 Record last updated Sunday, January 23, 2022 12:07:14 AM UTC Official Address Cobalt Business Exchange Park Way Newcastle Upon Tyne And Wear Ne289nz Collingwood There are 74 companies registered at this street
Postal Code NE289NZ Sector Business and domestic software development
Visits Searches Document Type Publication date Download link Registry Jan 6, 2022 Resignation of 2 people: one Director (a man) Registry Dec 15, 2021 Resignation of one Director (a man) Registry May 17, 2021 Appointment of a man as Chief Commercial Officer and Director Registry Apr 30, 2021 Resignation of one Director (a man) Registry Aug 5, 2020 Resignation of one Director Registry Jul 8, 2020 Appointment of a man as Director and Chartered Accountant Registry Jan 21, 2020 Resignation of one Director (a man) Registry Jan 11, 2018 Confirmation statement made , with updates Registry Jan 11, 2018 Appointment of a person as Director Registry Nov 21, 2017 Appointment of a man as Director Registry Apr 6, 2017 Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights Registry Apr 6, 2017 Resignation of one Shareholder (50-75%) As a Member Of a Firm Financials Mar 1, 2017 Annual accounts Registry Feb 6, 2017 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) As a Member Of a Firm Registry Jan 19, 2016 Annual return Financials Jan 13, 2016 Annual accounts Financials Feb 25, 2015 Annual accounts 1103540... Registry Jan 19, 2015 Annual return Registry Nov 17, 2014 Registration of a charge / charge code Registry Oct 11, 2014 Appointment of a person as Director Registry Oct 11, 2014 Appointment of a man as Director Registry Oct 11, 2014 Resignation of one Director Registry Oct 11, 2014 Resignation of one Director 2593654... Registry Oct 11, 2014 Appointment of a person as Director Registry Oct 11, 2014 Resignation of one Director Registry Sep 16, 2014 Two appointments: 2 men Registry Feb 10, 2014 Annual return Financials Nov 25, 2013 Annual accounts Registry Jan 12, 2013 Annual return Registry Oct 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Aug 31, 2012 Annual accounts Registry Jan 26, 2012 Annual return Financials Nov 2, 2011 Annual accounts Registry Feb 16, 2011 Memorandum of association Registry Feb 15, 2011 Company name change Registry Feb 15, 2011 Change of name certificate Registry Feb 15, 2011 Notice of change of name nm01 - resolution Registry Feb 15, 2011 Company name change Registry Feb 4, 2011 Annual return Registry Jan 27, 2011 Two appointments: a person and a man Registry Jan 27, 2011 Change of registered office address Registry Jan 27, 2011 Appointment of a person as Director Registry Jan 27, 2011 Resignation of one Director Registry Jan 27, 2011 Appointment of a person as Secretary Registry Jan 27, 2011 Resignation of one Secretary Registry Jan 27, 2011 Appointment of a man as Secretary Financials Jan 21, 2011 Annual accounts Registry Sep 28, 2010 Change of registered office address Registry Jun 25, 2010 Return of allotment of shares Registry May 24, 2010 Resignation of one Director Registry May 19, 2010 Resignation of one Managing Director and one Director (a man) Registry Mar 29, 2010 Return of allotment of shares Registry Feb 2, 2010 Annual return Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 2645767... Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for corporate director Registry Feb 1, 2010 Change of particulars for corporate director 2645767... Registry Feb 1, 2010 Change of particulars for secretary Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 2645767... Registry Feb 1, 2010 Change of particulars for corporate director Registry Feb 1, 2010 Change of particulars for corporate director 2645766... Financials Jan 4, 2010 Annual accounts Registry Dec 20, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 20, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2626406... Registry Dec 20, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 18, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2626400... Registry Nov 24, 2009 Change of particulars for director Registry Mar 19, 2009 Appointment of a person Registry Feb 12, 2009 Appointment of a man as Director Registry Feb 12, 2009 Appointment of a man as Director 2995... Registry Jan 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 22, 2009 Annual return Registry Jan 22, 2009 Register of members Registry Jan 22, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jan 22, 2009 Change in situation or address of registered office Registry Jan 22, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 2, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 21, 2008 Memorandum of association Registry Oct 28, 2008 Appointment of a person Registry Oct 28, 2008 Resignation of a person Registry Sep 26, 2008 Particulars of a mortgage or charge Registry Sep 22, 2008 Shares agreement Registry Sep 22, 2008 Shares agreement 8127290... Registry Sep 22, 2008 Shares agreement Registry Sep 22, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 22, 2008 Appointment of a person Registry Sep 22, 2008 Appointment of a man as Director Registry Sep 22, 2008 Appointment of a woman as Secretary Registry Sep 22, 2008 Shares agreement Registry Sep 22, 2008 Shares agreement 8127291... Registry Sep 22, 2008 Appointment of a person Registry Sep 22, 2008 Appointment of a person 8123835... Registry Sep 22, 2008 Appointment of a person Registry Sep 18, 2008 Four appointments: a woman, 2 men and a person Registry Aug 20, 2008 Notice of increase in nominal capital Registry Aug 11, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves