MICROSEMI STORAGE SOLUTIONS EUROPE LTD
Company number 03446594
- Company Overview for MICROSEMI STORAGE SOLUTIONS EUROPE LTD (03446594)
- Filing history for MICROSEMI STORAGE SOLUTIONS EUROPE LTD (03446594)
- People for MICROSEMI STORAGE SOLUTIONS EUROPE LTD (03446594)
- More for MICROSEMI STORAGE SOLUTIONS EUROPE LTD (03446594)
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) |
---|---|---|---|
05 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/10/2016 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
10 Aug 2017 | MA | Memorandum and Articles of Association | |
07 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
26 Apr 2017 | SH19 |
Statement of capital on 26 April 2017
|
|
25 Apr 2017 | SH20 | Statement by Directors | |
25 Apr 2017 | CAP-SS | Solvency Statement dated 31/03/17 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CS01 |
Confirmation statement made on 8 October 2016 with updates
|
|
17 Oct 2016 | TM02 | Termination of appointment of Huntsmoor Nominees Limited as a secretary on 31 August 2016 | |
04 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AP01 | Appointment of Paul Hillard Pickle as a director on 29 February 2016 | |
05 Apr 2016 | AP01 | Appointment of Steve Glynn Litchfield as a director on 29 February 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Alinka Flaminia as a director on 29 February 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Keith Pruden as a director on 29 February 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol North Somerset BS1 9HS on 5 April 2016 | |
25 Mar 2016 | CERTNM |
Company name changed pmc-sierra europe LTD\certificate issued on 25/03/16
|
|
25 Mar 2016 | CONNOT | Change of name notice | |
03 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 |