SAINT-GOBAIN SEMICON SERVICES LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1321 May 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O SOLAGLAS LIMITED, 6 JAMES STREET, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL MOTHERWELL ML4 3JU

View Document

28/09/1228 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ALUN ROY OXENHAM

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK DUPIN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED ROLAND LAZARD

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 2B-2C YOUNG SQUARE BRUCEFIELD INDUSTRIAL PARK LIVINGSTON WEST LOTHIAN EH54 9BX

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 AUDITOR'S RESIGNATION

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 COMPANY NAME CHANGED TSL SEMICON QUARTZ LIMITED CERTIFICATE ISSUED ON 06/04/01; RESOLUTION PASSED ON 28/03/01

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 49 NAPIER ROAD WARDPARK NORTH INDUSTRIAL AREA CUMBERNAULD GLASGOW G68 0EF

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993

View Document

07/08/927 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 REGISTERED OFFICE CHANGED ON 07/08/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 DEC MORT/CHARGE 8812

View Document

05/08/915 August 1991 DELIVERY EXT'D 3 MTH 31/12/91

View Document

13/09/9013 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/06/889 June 1988 Full accounts made up to 1987-10-31

View Document

04/05/884 May 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/12/8731 December 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 09/05/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

30/10/8530 October 1985 RESOLUTION PASSED ON

View Document

30/10/8530 October 1985 ALTER MEM AND ARTS

View Document

20/01/8420 January 1984 RESOLUTION PASSED ON

View Document

20/01/8420 January 1984 MEMORANDUM OF ASSOCIATION

View Document

26/07/8326 July 1983 CERTIFICATE OF 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