Advanced company searchLink opens in new window

SPANSION INTERNATIONAL, INC.

Company number FC025858

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
22 Aug 2016 OSDS01 Closure of UK establishment(s) BR008114 and overseas company FC025858 on 30 June 2016
20 Jul 2015 OSCH01 Details changed for a UK establishment - BR008114 Address Change Westmead house westmead, farnborough, hants, GU14 7LP,26 June 2015
17 Jul 2015 OSAP01 Appointment of Thad Trent as a director on 12 March 2015
08 Jul 2015 OSTM01 Termination of appointment of Carmine Ralph Renzulli as a director on 12 March 2015
06 Nov 2014 OSLQ04 Cessation of an overseas company subject to insolvency proceedings
04 Nov 2014 OSTM02 Termination of appointment of Thomas Michael Mccoy as secretary on 1 March 2006
04 Nov 2014 OSTM01 Termination of appointment of Thomas Michael Mccoy as a director on 1 March 2006
04 Nov 2014 OSTM01 Termination of appointment of Steven John Geiser as a director on 1 March 2006
04 Nov 2014 OSTM01 Termination of appointment of Robert James Rivet as a director on 1 March 2006
04 Nov 2014 OSTM01 Termination of appointment of John Michael Wollems as a director on 1 March 2006
03 Nov 2014 OSAP01 Appointment of Carmine Ralph Renzulli as a director on 24 September 2010
15 Feb 2010 OSCH01 Details changed for a UK establishment - BR008114 Address Change Quatro house, lyon way, frimley road nr camberley, surrey, GU16 7ER,18 January 2010
20 Mar 2009 703Q(1) Insolvency proceedings against overseas company
25 Nov 2008 BR6 BR008114 Person Authorised to Represent terminated 17/08/2008 wayne paul godwin
25 Nov 2008 BR6 BR008114 person authorised to represent appointed 18/08/2008 ian bass -- address :15 meadowsweet way, horton heath, eastleigh, hampshire, SO50 7PF
24 Nov 2006 BR5 BR008114 address change 06/11/06 adam house frimley business park camberley surrey GU16 7SL
19 Jan 2006 225 Accounting reference date shortened from 31/03/06 to 31/12/05
04 Apr 2005 BR1-PAR BR008114 pr appointed godwin wayne paul acker hall farm standedge road diggle saddleworth SOL3 5NB
04 Apr 2005 BR1-PAR BR008114 pa appointed abogado nominees LIMITED 100 new bridge street london EC4V 6JA
04 Apr 2005 BR1-BCH BR008114 registered
04 Apr 2005 BR1 Initial branch registration