Advanced company searchLink opens in new window

SILECS LIMITED

Company number 04416607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2010 DS01 Application to strike the company off the register
25 Aug 2010 AA Accounts for a small company made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
14 Jul 2010 CH01 Director's details changed for Dr Juha Rantala on 1 October 2009
28 Jan 2010 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 34 Clarendon Road Watford Herts WD17 1LR on 28 January 2010
01 Jun 2009 AA Accounts for a small company made up to 31 December 2008
15 Apr 2009 363a Return made up to 14/04/09; full list of members
14 Apr 2009 287 Registered office changed on 14/04/2009 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR
14 Apr 2009 353 Location of register of members
14 Apr 2009 190 Location of debenture register
11 Mar 2009 288b Appointment Terminated Secretary dm company services LIMITED
03 Mar 2009 288b Appointment Terminated Director jaakko kokko
03 Mar 2009 AA Accounts for a small company made up to 31 December 2007
04 Jul 2008 287 Registered office changed on 04/07/2008 from c/o chantrey vellacott dfk LLP gresham house 53 clarendon road, watford hertfordshire WD17 1LR
15 Apr 2008 363a Return made up to 15/04/08; full list of members
04 Jul 2007 363a Return made up to 15/04/07; full list of members
04 Jul 2007 288c Director's particulars changed
24 May 2007 AA Accounts for a small company made up to 31 December 2006
21 Dec 2006 AA Accounts for a small company made up to 31 December 2005
08 Aug 2006 CERTNM Company name changed guideoptics LIMITED\certificate issued on 08/08/06
31 Jul 2006 363a Return made up to 15/04/06; full list of members
31 Jul 2006 288c Director's particulars changed
31 Jul 2006 353 Location of register of members