- Company Overview for ARTESYN COMMUNICATION PRODUCTS UK LIMITED (SC205009)
- Filing history for ARTESYN COMMUNICATION PRODUCTS UK LIMITED (SC205009)
- People for ARTESYN COMMUNICATION PRODUCTS UK LIMITED (SC205009)
- More for ARTESYN COMMUNICATION PRODUCTS UK LIMITED (SC205009)
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
|
|
22 Jun 2015 | CAP-SS | Solvency Statement dated 18/06/15 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
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
|
|
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 |