Silicon Microsystems Ltd was registered on 18 May 1993, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Haigh, Patricia, Haigh, Peter, Brooks, Arthur James for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, Peter | 18 May 1993 | - | 1 |
BROOKS, Arthur James | 30 September 1993 | 31 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH, Patricia | 01 April 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 November 2017 | |
LIQ13 - N/A | 09 August 2017 | |
LIQ03 - N/A | 27 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2015 | |
AD01 - Change of registered office address | 29 April 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
4.70 - N/A | 28 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 14 June 2003 | |
AA - Annual Accounts | 08 March 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 27 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 23 February 1998 | |
CERTNM - Change of name certificate | 23 December 1997 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 26 February 1997 | |
225 - Change of Accounting Reference Date | 02 December 1996 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 09 July 1996 | |
AA - Annual Accounts | 30 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1995 | |
363s - Annual Return | 23 May 1995 | |
288 - N/A | 24 March 1995 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 13 July 1994 | |
SA - Shares agreement | 03 March 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 03 March 1994 | |
88(2)P - N/A | 19 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 December 1993 | |
RESOLUTIONS - N/A | 28 October 1993 | |
123 - Notice of increase in nominal capital | 28 October 1993 | |
288 - N/A | 21 May 1993 | |
NEWINC - New incorporation documents | 18 May 1993 | |
NEWINC - New incorporation documents | 18 May 1993 |