MAXIM INTEGRATED PRODUCTS UK LIMITED
Company number 01873931
- Company Overview for MAXIM INTEGRATED PRODUCTS UK LIMITED (01873931)
- Filing history for MAXIM INTEGRATED PRODUCTS UK LIMITED (01873931)
- People for MAXIM INTEGRATED PRODUCTS UK LIMITED (01873931)
- Charges for MAXIM INTEGRATED PRODUCTS UK LIMITED (01873931)
- More for MAXIM INTEGRATED PRODUCTS UK LIMITED (01873931)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
28 Jul 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 28 July 2017 | |
31 Mar 2017 | AA | Full accounts made up to 25 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
21 Jan 2016 | AA | Full accounts made up to 27 June 2015 | |
09 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
20 May 2015 | AUD | Auditor's resignation | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AA | Full accounts made up to 30 June 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
03 Dec 2012 | CH04 | Secretary's details changed for Burness Llp on 30 November 2012 | |
04 Jul 2012 | AA | Full accounts made up to 25 June 2011 | |
18 Jun 2012 | AP01 | Appointment of Mark John Casper as a director | |
07 May 2012 | TM01 | Termination of appointment of Charles Rigg as a director | |
20 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
20 Feb 2012 | TM02 | Termination of appointment of James Cowper Trustees Limited as a secretary | |
20 Feb 2012 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 20 February 2012 | |
20 Feb 2012 | AP03 | Appointment of Mark John Casper as a secretary | |
20 Feb 2012 | AP04 | Appointment of Burness Llp as a secretary |