TYCO ELECTRONICS WIRELESS SYSTEMS LTD

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/04/115 April 2011 STATEMENT BY DIRECTORS

View Document

05/04/115 April 2011 SOLVENCY STATEMENT DATED 14/03/11

View Document

05/04/115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 100

View Document

05/04/115 April 2011 REDUCE ISSUED CAPITAL 14/03/2011

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED M/A-COM LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 CHANGE OF NAME 12/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MORGAN

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/10/055 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/04

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: TYCO ELECTRONICS UK LTD FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5HH

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/02

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 S366A DISP HOLDING AGM 12/03/01

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: HUMPHRYS ROAD DUNSTABLE BEDS LU5 4SX

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

14/01/9914 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

14/01/9914 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 18/12/96

View Document

07/01/977 January 1997 £ NC 150000/4500000 18/1

View Document

07/01/977 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992

View Document

08/10/918 October 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 FULL GROUP ACCOUNTS MADE UP TO 27/09/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 COMPANY NAME CHANGED MICROWAVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/01/87

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

30/08/6230 August 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information