- 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) |
---|---|---|---|
03 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
24 Aug 2011 | CERTNM |
Company name changed qrg LIMITED\certificate issued on 24/08/11
|
|
21 Jul 2011 | CH01 | Director's details changed for Steven Laub on 19 July 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 14 July 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a medium company made up to 31 December 2009 | |
10 Sep 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
08 Sep 2010 | TM01 | Termination of appointment of Patrick Reutens as a director | |
29 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2010 | AA | Full accounts made up to 4 February 2009 | |
28 Apr 2010 | AP01 | Appointment of Mr Stephen Cumming as a director | |
28 Apr 2010 | TM02 | Termination of appointment of Patrick Reutens as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of Patrick Reutens as a secretary | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AA01 | Previous accounting period shortened from 4 February 2010 to 31 December 2009 | |
19 Nov 2009 | AA | Accounts for a small company made up to 5 March 2008 | |
19 May 2009 | 363a | Return made up to 03/04/09; no change of members | |
19 May 2009 | 363a | Return made up to 03/04/08; full list of members | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from rothman pantall & co 10 romsey road eastleigh hampshire SO50 9AL | |
24 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
24 Feb 2009 | 225 | Accounting reference date shortened from 05/03/2009 to 04/02/2009 | |
11 Feb 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 05/03/2008 | |
01 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2008 | 88(2) | Ad 06/03/08\gbp si 137000@0.0001=13.7\gbp ic 2005/2018.7\ | |
18 Mar 2008 | 288a | Director appointed steven laub |