SILICON INVESTMENTS LIMITED

04220069
2 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2016 accounts Annual Accounts 9 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
10 Dec 2015 accounts Annual Accounts 10 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 10 Buy now
20 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 accounts Annual Accounts 10 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 officers Change of particulars for director (Mr James Ernest Gibson) 2 Buy now
26 Nov 2012 accounts Annual Accounts 10 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
24 Nov 2011 accounts Annual Accounts 10 Buy now
15 Apr 2011 officers Appointment of secretary (Mrs Shauna Louise Beavis) 1 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Michael Cole) 1 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
20 Sep 2010 accounts Annual Accounts 18 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 17 Buy now
24 Apr 2009 accounts Annual Accounts 18 Buy now
06 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
25 Sep 2008 incorporation Memorandum Articles 8 Buy now
25 Sep 2008 resolution Resolution 2 Buy now
25 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 12 Buy now
13 Mar 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
24 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: letchford house headstone lane harrow middlesex HA3 6PE 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers New director appointed 3 Buy now
20 Jul 2007 officers New director appointed 3 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 annual-return Return made up to 21/05/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 3 Buy now
05 Mar 2007 annual-return Return made up to 21/05/06; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 4 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
04 Jul 2005 annual-return Return made up to 21/05/05; full list of members 6 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
25 Jun 2004 annual-return Return made up to 21/05/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 8 Buy now
21 May 2003 annual-return Return made up to 21/05/03; full list of members 6 Buy now
03 Oct 2002 capital Ad 01/04/02-01/04/02 £ si 99@1 2 Buy now
25 Sep 2002 accounts Annual Accounts 6 Buy now
27 May 2002 annual-return Return made up to 21/05/02; full list of members 6 Buy now
04 Apr 2002 accounts Accounting reference date shortened from 31/05/02 to 31/03/02 1 Buy now
02 Jan 2002 address Registered office changed on 02/01/02 from: 14-16 great portland street london W1N 5AB 1 Buy now
24 Jul 2001 mortgage Particulars of mortgage/charge 7 Buy now
24 Jul 2001 mortgage Particulars of mortgage/charge 9 Buy now
21 Jun 2001 officers New secretary appointed 2 Buy now
21 Jun 2001 officers New director appointed 3 Buy now
21 Jun 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 officers Director resigned 1 Buy now
21 May 2001 incorporation Incorporation Company 18 Buy now