Advanced company searchLink opens in new window

ATMEL TECHNOLOGIES U.K. LIMITED

Company number 03540505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
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
  • RES13 ‐ Treasury policy/board of directors resolutions/company subsidiaries/brokerage account/dresdner bank and pnc bank 24/06/2008
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