Advanced company searchLink opens in new window

C-MAC MICROCIRCUITS UK HOLDING LIMITED

Company number 05230170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 TM01 Termination of appointment of Deep Shah as a director on 14 July 2014
18 Jun 2013 AR01 Annual return made up to 14 May 2013
Statement of capital on 2013-06-18
  • GBP 3,061,685
11 Jun 2013 AA Full accounts made up to 31 August 2012
08 Nov 2012 CH01 Director's details changed for Mr Deep Shah on 27 September 2012
13 Aug 2012 TM01 Termination of appointment of David Michael Stanton as a director on 1 May 2012
13 Aug 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
26 Jul 2012 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
03 Jul 2012 SH19 Statement of capital on 3 July 2012
  • GBP 3,061,685
08 Jun 2012 CAP-SS Solvency statement dated 10/04/12
08 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2012 AA Full accounts made up to 26 August 2011
02 Apr 2012 AD01 Registered office address changed from Fenner Road South Denes Great Yarmouth Norfolk NR30 3PX on 2 April 2012
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 6,061,685.00
20 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2011 TM01 Termination of appointment of Indro Mario Mukerjee as a director on 5 September 2011
01 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
26 May 2011 AA Full accounts made up to 27 August 2010
26 May 2010 AA Full accounts made up to 28 August 2009
21 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Ajay Bhupendra Shah on 14 May 2010
21 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 CH01 Director's details changed for David Michael Stanton on 14 May 2010
21 May 2010 AD02 Register inspection address has been changed