- Company Overview for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
- Filing history for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
- People for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
- Charges for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
- Insolvency for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
- More for ATMEL TECHNOLOGIES U.K. LIMITED (03540505)
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) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
05 May 2016 | AP01 | Appointment of Mohammed Nawaz Sharif as a director on 27 April 2016 | |
05 May 2016 | AP01 | Appointment of Mr. Gary Paul Marsh as a director on 27 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Scott Wornow as a director on 4 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Steven Laub as a director on 4 April 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | CH01 | Director's details changed for Scott Wornow on 1 June 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Steven Laub on 1 June 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 100 New Bridge Street London EC4V 6JA on 21 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Scott Wornow on 2 April 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Capita Company Secretarial Services Floor 2 Ibex House 42 - 47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH on 2 October 2014 | |
01 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AP01 | Appointment of Scott Wornow as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Stephen Cumming as a director | |
12 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Floor 2 42-47 Minories London EC3N 1DX England on 23 April 2012 | |
03 Apr 2012 | AUD | Auditor's resignation |