CONEXANT SYSTEMS HOLDINGS

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/105 July 2010 APPLICATION FOR STRIKING-OFF

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR KERRY PETRY

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JEAN HU

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY BRENNAN

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MARK DAVID PETERSON

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MARY KATHLEEN BRENNAN

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS O`REILLY

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 REDUCE ISSUED CAPITAL 20/02/07

View Document

13/02/0713 February 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/02/0713 February 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/02/0713 February 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/02/0713 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0330 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: G OFFICE CHANGED 04/02/02 100 LONGWATER AVENUE READING BERKSHIRE RG2 6GP

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 BERKSHIRE COURT WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: G OFFICE CHANGED 22/01/99 68 SUTTONS BUSINESS PARK EARLEY READING RG6 1AZ

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998

View Document

24/12/9824 December 1998

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 COMPANY NAME CHANGED ROCKWELL SEMICONDUCTOR HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/12/98

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

28/09/9828 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED DEVICEDRIVE LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: G OFFICE CHANGED 22/09/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/09/9818 September 1998 S386 DISP APP AUDS 11/09/98

View Document

18/09/9818 September 1998 S252 DISP LAYING ACC 11/09/98

View Document

18/09/9818 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9818 September 1998 � NC 1000/5000000 11/0

View Document

18/09/9818 September 1998 S366A DISP HOLDING AGM 11/09/98

View Document

18/09/9818 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/09/98

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

18/09/9818 September 1998 ALTER MEM AND ARTS 11/09/98

View Document

18/09/9818 September 1998 ADOPT MEM AND ARTS 11/09/98

View Document

18/08/9818 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company