- Company Overview for MIPS TECHNOLOGIES (UK) LIMITED (01903215)
- Filing history for MIPS TECHNOLOGIES (UK) LIMITED (01903215)
- People for MIPS TECHNOLOGIES (UK) LIMITED (01903215)
- Charges for MIPS TECHNOLOGIES (UK) LIMITED (01903215)
- More for MIPS TECHNOLOGIES (UK) LIMITED (01903215)
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) |
---|---|---|---|
10 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: the fruit farm ely road chittering cambridge cambridgeshire CB5 9PH | |
13 Jan 2006 | 395 | Particulars of mortgage/charge | |
13 Jan 2006 | AA | Full accounts made up to 30 June 2005 | |
10 Oct 2005 | MA | Memorandum and Articles of Association | |
20 Jul 2005 | 363a | Return made up to 30/05/05; full list of members | |
20 Jul 2005 | 353a | Location of register of members (non legible) | |
21 Jan 2005 | AA | Full accounts made up to 30 June 2004 | |
15 Jun 2004 | 363a | Return made up to 30/05/04; full list of members | |
07 Feb 2004 | AA | Full accounts made up to 30 June 2003 | |
23 Oct 2003 | 288a | New director appointed | |
27 Sep 2003 | 363a | Return made up to 30/05/03; full list of members | |
28 Apr 2003 | 353 | Location of register of members | |
28 Apr 2003 | 353 | Location of register of members | |
17 Jan 2003 | 288b | Secretary resigned | |
17 Jan 2003 | 288b | Director resigned | |
17 Jan 2003 | 288a | New secretary appointed | |
05 Sep 2002 | 288a | New director appointed | |
19 Aug 2002 | 288a | New director appointed | |
09 Aug 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Aug 2002 | 288b | Director resigned | |
07 Aug 2002 | 288b | Director resigned | |
07 Aug 2002 | 288b | Director resigned | |
07 Aug 2002 | 288b | Director resigned |