MINDSPEED TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/151 July 2015 APPLICATION FOR STRIKING-OFF

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 3 October 2014

View Document

04/02/154 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
UPPER BOROUGH COURT UPPER BOROUGH WALLS
BATH
AVON
BA1 1RG

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

04/02/154 February 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRANDI STEEGE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY BRANDI STEEGE

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CONOR HEGARTY

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CLAY BYRON SIMPSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDE DEGIOANNI

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

06/06/116 June 2011 DIRECTOR APPOINTED BRANDI RENE STEEGE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRET JOHNSEN

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET WALTON JOHNSEN / 25/05/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

29/01/1029 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND COOK

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED BRET WALTON JOHNSEN

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CLAUDE DEGIOANNI

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSE LOPEZ

View Document

07/08/087 August 2008 DIRECTOR APPOINTED RAYMOND COOK

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BIDDISCOMBE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 03/10/03

View Document

25/10/0425 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 16TH FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 S366A DISP HOLDING AGM 06/08/02

View Document

01/06/021 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 100 LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG2 6GP

View Document

09/02/019 February 2001 COMPANY NAME CHANGED CS INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: G OFFICE CHANGED 07/02/01 FIRST FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 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