Advanced company searchLink opens in new window

ARTESYN COMMUNICATION PRODUCTS UK LIMITED

Company number SC205009

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
22 Jun 2015 SH20 Statement by Directors
22 Jun 2015 SH19 Statement of capital on 22 June 2015
  • GBP 1.00
22 Jun 2015 CAP-SS Solvency Statement dated 18/06/15
22 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,726,083
09 Feb 2015 CH01 Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on 9 February 2015
18 Jun 2014 AP01 Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director
18 Jun 2014 TM01 Termination of appointment of William Lyall as a director
17 Mar 2014 AA Full accounts made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 22,726,083
19 Feb 2014 AD01 Registered office address changed from Emerson House Kirkhill Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0EU on 19 February 2014
19 Feb 2014 AD02 Register inspection address has been changed from C/O Emerson Network Power 1 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY United Kingdom
07 May 2013 AD01 Registered office address changed from C/O Astec Europe Limited Room 1 Jacobean House Glebe Street Business Centre the Village East Kilbride Scotland on 7 May 2013
07 May 2013 TM02 Termination of appointment of Louise Hodgkiss as a secretary
07 May 2013 TM01 Termination of appointment of Leslie Marsh as a director
07 May 2013 AP03 Appointment of Teresa Field as a secretary
07 May 2013 AP01 Appointment of Mr Martin Benedict Fernandez as a director
07 May 2013 AP01 Appointment of Mr William Lyall as a director
16 Apr 2013 TM01 Termination of appointment of Philip Lamb as a director
16 Apr 2013 AP01 Appointment of Leslie John Marsh as a director
20 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
11 Feb 2013 AA Full accounts made up to 30 September 2012