LSI TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1030 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GREENWOOD HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2UB

View Document

18/09/0918 September 2009 DECLARATION OF SOLVENCY

View Document

18/09/0918 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

18/09/0918 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/0918 September 2009 DECLARATION OF SOLVENCY

View Document

09/09/099 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/099 September 2009 DECLARATION OF SOLVENCY

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MR SIMON JOHN DIEGAN

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN FORRESTER

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DIEGAN / 20/08/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENTO / 01/07/2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM GREENWOOD HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2UB UK

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MICRO ELECTRONICS HOUSE KINGSWOOD ASCOT BERKSHIRE SL5 8AD

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED AGERE SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 COMPANY NAME CHANGED LUCENT TECHNOLOGIES MICROELECTRO NICS LIMITED CERTIFICATE ISSUED ON 06/12/00

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NC INC ALREADY ADJUSTED 25/07/00

View Document

17/08/0017 August 2000 £ NC 1000/250000000 25/07/00

View Document

04/08/004 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: SWINDON ROAD MALMESBURY WILTSHIRE SN16 9NA

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED LUCENT TECHNOLOGIES MICROELECTRO NICS UK LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED AVAYA UK LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

27/06/0027 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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