POWERVENTURE SEMICONDUCTOR LIMITED
Company number 08688900
- Company Overview for POWERVENTURE SEMICONDUCTOR LIMITED (08688900)
- Filing history for POWERVENTURE SEMICONDUCTOR LIMITED (08688900)
- People for POWERVENTURE SEMICONDUCTOR LIMITED (08688900)
- Registers for POWERVENTURE SEMICONDUCTOR LIMITED (08688900)
- More for POWERVENTURE SEMICONDUCTOR LIMITED (08688900)
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) |
---|---|---|---|
25 Aug 2015 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
25 Aug 2015 | SH15 |
Reduction of capital following redenomination. Statement of capital on 25 August 2015
|
|
25 Aug 2015 | SH14 |
Redenomination of shares. Statement of capital 10 August 2015
|
|
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA to Tower Bridge House St Katharine's Way London E1W 1AA on 4 November 2014 | |
31 Oct 2014 | CERTNM |
Company name changed turquand LIMITED\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AP03 | Appointment of Timothy Richard Black Anderson as a secretary on 6 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Jean-Michel Richard as a director on 6 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Dr Jalal Bagherli as a director on 6 October 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 6 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Dudley Robert Alexander Miles as a director on 6 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA on 14 October 2014 | |
13 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|