MICROSEMI MICROELECTRONIC LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

19/12/1619 December 2016 ORDER OF COURT - RESTORATION

View Document

24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED HOANG NGO

View Document

09/12/119 December 2011 COMPANY NAME CHANGED ZARLINK MICROELECTRONIC LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 06/05/2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATE, DIRECTOR IAN TREVELYAN COOPER LOGGED FORM

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS; AMEND

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATE, DIRECTOR IAN TREVELYAN COOPER LOGGED FORM

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM CHENEY MANOR SWINDON SN2 2QW

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY IAN COOPER

View Document

03/06/093 June 2009 SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED MITEL MICROELECTRONIC LIMITED CERTIFICATE ISSUED ON 27/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

17/02/9817 February 1998 COMPANY NAME CHANGED A.E.I.SEMICONDUCTORS LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 1 STANHOPE GATE LONDON W1A 1EH

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 132 LONG ACRE LONDON WC2E 9AH

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

04/06/864 June 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

14/01/8114 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

14/03/7914 March 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

09/12/789 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

12/11/3212 November 1932 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