SILICON SYSTEMS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 19/09/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM INDEX HOUSE ST GEORGES LANE ASCOT BERKSHIRE SL5 7ET

View Document

17/01/1117 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2011:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010:LIQ. CASE NO.1

View Document

02/10/102 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

02/10/102 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00009113

View Document

13/05/1013 May 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010:LIQ. CASE NO.1

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATE, DIRECTOR PAUL IAN ROWLEY LOGGED FORM

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ROWLEY

View Document

13/05/0913 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2009:LIQ. CASE NO.1

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 8 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QZ

View Document

19/03/0819 March 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 � IC 833/555 06/02/04 � SR 278@1=278

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 � IC 916/833 06/06/03 � SR 83@1=83

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/05/0316 May 2003 � IC 1000/916 04/04/03 � SR 84@1=84

View Document

09/05/039 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 COMPANY NAME CHANGED WEBSITE UK LIMITED CERTIFICATE ISSUED ON 14/05/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 372 OLD STREET LONDON EC1V 9LT

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information