GENERAL SEMICONDUCTOR INDUSTRIES LIMITED
Company number 02932007
- Company Overview for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Filing history for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- People for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Charges for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- Registers for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
- More for GENERAL SEMICONDUCTOR INDUSTRIES LIMITED (02932007)
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) |
---|---|---|---|
30 May 2017 | CH01 | Director's details changed for Lewis John Fanner on 6 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Lewis John Fanner on 22 January 2013 | |
29 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from Unit 12 Mayfield Avenue Ind Est Weyhill Andover Hampshire SP11 8HU on 12 April 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Kizzy Marie George on 2 December 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Kizzy Marie George on 2 December 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
18 Jun 2009 | 288c | Director and secretary's change of particulars / kizzy wilson / 25/08/2008 | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 Oct 2008 | 363a | Return made up to 23/05/08; full list of members |