SILICON PROPERTIES LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR MARK RICHARD BEAVIS VERSEY

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSAY J'AFARI-PAK

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MICHAEL ROBERT KIPLING

View Document

06/07/126 July 2012 DIRECTOR APPOINTED JIN-WEE TAN

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CLARE J'AFARI-PAK / 15/09/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PARSONS / 15/09/2010

View Document

26/05/1126 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED LINDSAY CLARE J'AFARI-PAK

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
5 OLD BROAD STREET
LONDON
EC2N 1AD

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIES LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ANDREW MARK PARSONS

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRE NOMINEE SHAREHOLDINGS LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMALL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
107 CHEAPSIDE, LONDON EC2V 6DU

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; NO CHANGE OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 S80A AUTH TO ALLOT SEC 21/12/99

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

28/08/9628 August 1996 NC INC ALREADY ADJUSTED
20/08/96

View Document

28/08/9628 August 1996 ￯﾿ᄑ NC 1000/2500
20/08/9

View Document

28/08/9628 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/96

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED
SHELFCO (NO. 1176) LIMITED
CERTIFICATE ISSUED ON 16/08/96

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM:
50 STRATTON STREET, LONDON, W1X 6NX

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company