- Company Overview for SEMICONDUCTOR TECHNOLOGY LIMITED (SC470577)
- Filing history for SEMICONDUCTOR TECHNOLOGY LIMITED (SC470577)
- People for SEMICONDUCTOR TECHNOLOGY LIMITED (SC470577)
- Charges for SEMICONDUCTOR TECHNOLOGY LIMITED (SC470577)
- More for SEMICONDUCTOR TECHNOLOGY LIMITED (SC470577)
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) |
---|---|---|---|
29 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
27 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2017 to 31 August 2016 | |
10 Jul 2017 | MR01 | Registration of charge SC4705770002, created on 6 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 19 October 2016
|
|
08 Nov 2016 | MR01 | Registration of charge SC4705770001, created on 21 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Shirley Smith as a director on 19 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 8 Garvie Avenue Gourock Renfrewshire PA19 1YL to Semiconductor Technology Unit 1, Block 5 Larkfield Industrial Estate Greenock PA16 0EQ on 27 October 2016 | |
26 Oct 2016 | SH08 | Change of share class name or designation | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
17 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Jul 2015 | CERTNM |
Company name changed the darroch bar LIMITED\certificate issued on 22/07/15
|
|
20 Jul 2015 | CERTNM |
Company name changed advanced stepper technology LIMITED\certificate issued on 20/07/15
|
|
19 Jul 2015 | TM02 | Termination of appointment of Stephen Morrison as a secretary on 10 June 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
13 Mar 2014 | AD01 | Registered office address changed from C/O Stephen Morrison Vernons Custom House Place Greenock Inverclyde PA15 1EJ Scotland on 13 March 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|