ATMEL TECHNOLOGIES U.K. LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewReturn of final meeting in a members' voluntary winding up

View Document

18/02/2418 February 2024 NewLiquidators' statement of receipts and payments to 2023-12-15

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 10 Fleet Place London EC4M 7QS on 2022-01-06

View Document

06/01/226 January 2022 Declaration of solvency

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

13/12/2113 December 2021 Satisfaction of charge 1 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 2 in full

View Document

26/11/2126 November 2021 Appointment of Mr William Nicholas Edwards as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Gary Paul Marsh as a director on 2021-11-25

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

19/06/1919 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1620 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MOHAMMED NAWAZ SHARIF

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR. GARY PAUL MARSH

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT WORNOW

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAUB

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WORNOW / 01/06/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 1ST FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAUB / 01/06/2015

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WORNOW / 02/04/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O CAPITA COMPANY SECRETARIAL SERVICES FLOOR 2 IBEX HOUSE 42 - 47 MINORIES LONDON EC3N 1DX

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/132 May 2013 DIRECTOR APPOINTED SCOTT WORNOW

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUMMING

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM FLOOR 2 42-47 MINORIES LONDON EC3N 1DX ENGLAND

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED QRG LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LAUB / 19/07/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

09/06/119 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK REUTENS

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR STEPHEN CUMMING

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK REUTENS

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK REUTENS

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document



27/01/1027 January 2010 PREVSHO FROM 04/02/2010 TO 31/12/2009

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM ROTHMAN PANTALL & CO 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: ROTHMAN PANTALL & CO 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

24/02/0924 February 2009 PREVSHO FROM 05/03/2009 TO 04/02/2009

View Document

11/02/0911 February 2009 PREVSHO FROM 31/12/2008 TO 05/03/2008

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 04/02/09

View Document

01/07/081 July 2008 TREASURY POLICY/BOARD OF DIRECTORS RESOLUTIONS/COMPANY SUBSIDIARIES/BROKERAGE ACCOUNT/DRESDNER BANK AND PNC BANK 24/06/2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED PATRICK REUTENS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEVEN LAUB

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR HARALD PHILIPP

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHLEEN PHILIPP

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED HARALD PHILIPP

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY RESIGNED KATHLEEN PHILIPP

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/03/08

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/082 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED 10/10/04

View Document

24/11/0424 November 2004 £ NC 2000/300020 10/11

View Document

09/09/049 September 2004 S-DIV 25/08/04

View Document

09/09/049 September 2004 S-DIV 25/08/04

View Document

09/09/049 September 2004 S-DIV 25/08/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

18/05/0318 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: D NORMAN HUGHES & CO 31 GELLIWASTED ROAD PONTYPRIDD GLAMORGAN CF37 2BN

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 £ NC 1000/2000 27/07/01

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 NC INC ALREADY ADJUSTED 27/07/01

View Document

03/08/013 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

02/05/002 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/9927 July 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/04/9818 April 1998 CONSO DIV 08/04/98

View Document

18/04/9818 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

18/04/9818 April 1998 RE SHARES 08/04/98

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 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