- Company Overview for C-MAC MICROCIRCUITS UK HOLDING LIMITED (05230170)
- Filing history for C-MAC MICROCIRCUITS UK HOLDING LIMITED (05230170)
- People for C-MAC MICROCIRCUITS UK HOLDING LIMITED (05230170)
- More for C-MAC MICROCIRCUITS UK HOLDING LIMITED (05230170)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | TM01 | Termination of appointment of Deep Shah as a director on 14 July 2014 | |
18 Jun 2013 | AR01 |
Annual return made up to 14 May 2013
Statement of capital on 2013-06-18
|
|
11 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Deep Shah on 27 September 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of David Michael Stanton as a director on 1 May 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
26 Jul 2012 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | |
03 Jul 2012 | SH19 |
Statement of capital on 3 July 2012
|
|
08 Jun 2012 | CAP-SS | Solvency statement dated 10/04/12 | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | AA | Full accounts made up to 26 August 2011 | |
02 Apr 2012 | AD01 | Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX on 2 April 2012 | |
20 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
20 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | TM01 | Termination of appointment of Indro Mario Mukerjee as a director on 5 September 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
26 May 2011 | AA | Full accounts made up to 27 August 2010 | |
26 May 2010 | AA | Full accounts made up to 28 August 2009 | |
21 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Ajay Bhupendra Shah on 14 May 2010 | |
21 May 2010 | AD03 | Register(s) moved to registered inspection location | |
21 May 2010 | CH01 | Director's details changed for David Michael Stanton on 14 May 2010 | |
21 May 2010 | AD02 | Register inspection address has been changed |