Advanced company searchLink opens in new window

MOORTEC SEMICONDUCTOR LIMITED

Company number 05443610

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)
10 Oct 2019 AP01 Appointment of Mr Timothy David Penhale-Jones as a director on 1 June 2019
01 May 2019 TM01 Termination of appointment of Marcia Jean Zander as a director on 29 April 2019
13 Mar 2019 TM01 Termination of appointment of Nigel Jurgen Toon as a director on 13 March 2019
05 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 126.987
30 Jan 2019 AP01 Appointment of Miss Marcia Jean Zander as a director on 31 October 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 110.826
16 Jan 2019 AP01 Appointment of Mr Nigel Jurgen Toon as a director on 29 October 2018
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
26 Apr 2018 AD01 Registered office address changed from 7 Research Way Research Way Derriford Plymouth PL6 8BT England to 7 Research Way Derriford Plymouth Devon PL6 8BT on 26 April 2018
26 Apr 2018 CS01 Confirmation statement made on 4 October 2017 with updates
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 108.060
15 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 21/03/2018.
09 Jan 2018 CS01 Confirmation statement made on 6 May 2017 with updates
04 Oct 2017 AD01 Registered office address changed from 5 Unit 1, 5 Research Way Plymouth Science Park, Derriford Plymouth Devon PL6 8BT England to 7 Research Way Research Way Derriford Plymouth PL6 8BT on 4 October 2017
17 Jul 2017 SH06 Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 87.98
17 Jul 2017 SH03 Purchase of own shares.
23 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
23 May 2017 CS01 Confirmation statement made on 26 July 2016 with updates
18 May 2017 CS01 Confirmation statement made on 13 July 2016 with updates
16 May 2017 CS01 Confirmation statement made on 30 June 2016 with updates
26 Apr 2017 TM01 Termination of appointment of Neil Roberts as a director on 21 April 2017
26 Apr 2017 TM02 Termination of appointment of Neil Roberts as a secretary on 21 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Damian Brian Smith on 24 April 2017