SCOTTISH MICROELECTRONICS LIMITED

Company Documents

DateDescription
23/08/0623 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

19/06/0619 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/04/0422 April 2004 O/C - REPLACEMENT OF SUPERVISOR

View Document

17/03/0417 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 19/08/02 ABSTRACTS AND PAYMENTS

View Document

30/09/0330 September 2003 19/08/03 ABSTRACTS AND PAYMENTS

View Document

24/09/0324 September 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 CRT ORDER CASE RESCINDE

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: MYTCHETT PLACE MYTCHETT PLACE ROAD MYTCHETT SURREY GU16 6DQ

View Document

25/11/0225 November 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

25/11/0225 November 2002 APPOINTMENT OF LIQUIDATOR

View Document

08/03/028 March 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/02/0219 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: MYTCHETT PLACE MYTCHETT SURREY GU16 6DQ

View Document

21/02/0121 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/06/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 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