- Company Overview for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Filing history for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- People for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Charges for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Registers for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- More for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
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 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | TM01 | Termination of appointment of Thomas Miller as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | MISC | Section 519 | |
01 Mar 2012 | AD01 | Registered office address changed from 1 Lansdowne Court Bumpers Way Chippenham Wiltshire, SN14 6RZ on 1 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | MISC | Section 519 | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
04 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
01 Feb 2010 | CERTNM |
Company name changed catapult communications LIMITED\certificate issued on 01/02/10
|
|
01 Feb 2010 | CONNOT | Change of name notice | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | AP01 | Appointment of Mr Mark Duncan Chaplain as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Barbara Fairhurst as a director | |
08 Oct 2009 | AP01 | Appointment of Thomas Miller as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Peter Rendell as a director |