- Company Overview for ARIZONA MICROCHIP TECHNOLOGY LIMITED (03593068)
- Filing history for ARIZONA MICROCHIP TECHNOLOGY LIMITED (03593068)
- People for ARIZONA MICROCHIP TECHNOLOGY LIMITED (03593068)
- More for ARIZONA MICROCHIP TECHNOLOGY LIMITED (03593068)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2015 | DS01 | Application to strike the company off the register | |
10 Jul 2014 | AA | Accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD02 | Register inspection address has been changed from C/O Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH | |
14 Aug 2013 | AA | Accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
21 Sep 2012 | CH03 | Secretary's details changed for Nawaz Sharif on 18 September 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Nawaz Sharif on 18 September 2012 | |
03 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts made up to 31 March 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
26 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Aug 2010 | AD02 | Register inspection address has been changed | |
26 Aug 2010 | CH01 | Director's details changed for Nawaz Sharif on 1 October 2009 | |
16 Jan 2010 | AA | Accounts made up to 31 March 2009 | |
23 Nov 2009 | AD01 | Registered office address changed from Microchip House 505 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TU on 23 November 2009 | |
31 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
20 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
16 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
23 Jan 2008 | AA | Accounts made up to 31 March 2007 |