XSILICA SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY PRIYATHAMA ARUTLA

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR SURENDER PARIGE

View Document

05/01/155 January 2015 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR RAKESH REDDY GOPIDI

View Document

05/01/155 January 2015 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/09/1419 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPLICATION FOR STRIKING-OFF

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM SUITE C 36-40 COPPERFIELD ROAD MILE END LONDON E3 4RR UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDER REDDY PARIGE / 02/10/2009

View Document

08/03/108 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM QUEENSWAY HOUSE, LOWER GROUND FLOOR, 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR SURENDER REDDY PARIGE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR BHASKER PARIGE

View Document

25/02/0825 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 QUEENSWAY HOUSE LOWER GROUND FLOOR 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 QUEENSWAY HOUSE, BASEMENT HIGH STREET LONDON E15 2TF

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: G OFFICE CHANGED 23/11/05 1 HONEYSUCKLE COURT HYACINTH CLOSE, ILFORD ESSEX IG1 2FR

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 FLAT 56 427, HIGH ROAD ILFORD ESSEX IG1 1TR

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 14 HOWARD ROAD ILFORD ESSEX IG1 2EX

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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