Download leads from Nexok and grow your business. Find out more

Silicon Project Innovations Limited

Documents

Total Documents34
Total Pages115

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off
14 May 2013Final Gazette dissolved via voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
21 January 2013Application to strike the company off the register
21 January 2013Application to strike the company off the register
24 October 2012Total exemption small company accounts made up to 31 January 2012
24 October 2012Total exemption small company accounts made up to 31 January 2012
3 February 2012Director's details changed for Mr Adrian Gerald Hudd on 1 January 2012
3 February 2012Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2012
3 February 2012Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2012
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 4
3 February 2012Director's details changed for Mr Adrian Gerald Hudd on 1 January 2012
3 February 2012Director's details changed for Mr Adrian Gerald Hudd on 1 January 2012
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 4
3 February 2012Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2012
5 October 2011Total exemption small company accounts made up to 31 January 2011
5 October 2011Total exemption small company accounts made up to 31 January 2011
12 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
12 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 31 January 2010
16 November 2010Total exemption small company accounts made up to 31 January 2010
19 October 2010Registered office address changed from the Pines 5 Waters Edge, Port La Salle Yarmouth Isle of Wight PO41 0XB on 19 October 2010
19 October 2010Registered office address changed from The Pines 5 Waters Edge, Port La Salle Yarmouth Isle of Wight PO41 0XB on 19 October 2010
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Mr Adrian Gerald Hudd on 1 January 2010
16 February 2010Director's details changed for Mr Adrian Gerald Hudd on 1 January 2010
16 February 2010Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2010
16 February 2010Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2010
16 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Mr Adrian Gerald Hudd on 1 January 2010
16 February 2010Secretary's details changed for Mrs Vivienne Jane Hudd on 1 January 2010
14 January 2009Incorporation
14 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing