- Company Overview for MOORTEC SEMICONDUCTOR LIMITED (05443610)
- Filing history for MOORTEC SEMICONDUCTOR LIMITED (05443610)
- People for MOORTEC SEMICONDUCTOR LIMITED (05443610)
- Charges for MOORTEC SEMICONDUCTOR LIMITED (05443610)
- Insolvency for MOORTEC SEMICONDUCTOR LIMITED (05443610)
- More for MOORTEC SEMICONDUCTOR LIMITED (05443610)
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) |
---|---|---|---|
19 Nov 2020 | PSC02 | Notification of Synopsys Inc. as a person with significant control on 11 November 2020 | |
19 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2020 | |
18 Nov 2020 | MR04 | Satisfaction of charge 054436100001 in full | |
17 Nov 2020 | TM01 | Termination of appointment of Simon Richard White as a director on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Jonathan David Simm as a director on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Timothy David Penhale-Jones as a director on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Oliver King as a director on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Claire Elizabeth King as a director on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Stephen Anthony Crosher as a director on 11 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Ms Orla Anne Murphy as a director on 11 November 2020 | |
12 Nov 2020 | MA | Memorandum and Articles of Association | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2019
|
|
29 Oct 2020 | SH03 |
Purchase of own shares.
|
|
23 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2020 | MR04 | Satisfaction of charge 054436100002 in full | |
05 Oct 2020 | SH08 | Change of share class name or designation | |
10 Sep 2020 | TM01 | Termination of appointment of Damian Brian Smith as a director on 31 May 2020 | |
28 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2020
|
|
28 Jul 2020 | SH03 | Purchase of own shares. | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
05 Feb 2020 | MR01 | Registration of charge 054436100002, created on 3 February 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Timothy David Penhale-Jones as a director on 1 June 2019 |