Advanced company searchLink opens in new window

MICROCHIP TRADE ASSOCIATION

Company number 09324311

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)
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