SILICON STORAGE TECHNOLOGY LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/102 October 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR. GARY PAUL MARSH

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED VP, CHIEF FINANCIAL OFFICER GORDON WATTERS PARNELL

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR. MOHAMMED NAWAZ SHARIF

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR. MOHAMMED NAWAZ SHARIF

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR BING YEH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BEST

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWERS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SAWERS

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: ASHBY HOUSE, HIGH STREET WALTON-ON-THAMES SURREY KT12 1BW

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

15/09/0615 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH PO5 4AQ

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 16 GROVE ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 3QP

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED FARE LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

10/07/9710 July 1997 Incorporation

View Document

10/07/9710 July 1997 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