- Company Overview for MICROCHIP TRADE ASSOCIATION (09324311)
- Filing history for MICROCHIP TRADE ASSOCIATION (09324311)
- People for MICROCHIP TRADE ASSOCIATION (09324311)
- More for MICROCHIP TRADE ASSOCIATION (09324311)
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) |
---|---|---|---|
07 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Sarah Elizabeth Fry as a person with significant control on 6 April 2016 | |
07 Dec 2017 | PSC01 | Notification of Jackie Carol Taylor as a person with significant control on 6 April 2016 | |
05 Dec 2017 | AP01 | Appointment of Mr Trevor Cooper as a director on 1 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Fredrick John Nind as a director on 1 December 2017 | |
03 Jan 2017 | AA | Micro company accounts made up to 5 April 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 5 April 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O C/O 31 Brook Street Cuckfield Haywards Heath West Sussex RH17 5JL to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 5 January 2016 | |
17 Dec 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
17 Dec 2015 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to C/O C/O 31 Brook Street Cuckfield Haywards Heath West Sussex RH17 5JL on 17 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mrs Jacquelyn Carol Taylor as a director on 9 April 2015 | |
24 Nov 2014 | AA01 | Current accounting period shortened from 30 November 2015 to 5 April 2015 | |
24 Nov 2014 | NEWINC | Incorporation |