SILICOM LTD

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR SIMON SMITH

View Document

25/05/1325 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DISS REQUEST WITHDRAWN

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1321 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASON THOMPSON

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
11 MALONE ROAD
WOODLEY
READING
RG5 3NL
UNITED KINGDOM

View Document

10/06/1210 June 2012 DIRECTOR APPOINTED MR JASON THOMPSON

View Document

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM 143 BERWICK HAYES UB4 0NH UNITED KINGDOM

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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