Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dynex Power Semiconductor LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 03824626
Record last updated Tuesday, November 19, 2013 9:16:30 PM UTC
Official Address Doddington Road Hartsholme
There are 15 companies registered at this street
Postal Code LN63LF
Sector Manufacture of electronic components

Charts

Visits

DYNEX POWER SEMICONDUCTOR LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Sep 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 2, 2013 Annual return Annual return
Registry Aug 2, 2013 Change of particulars for director Change of particulars for director
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Sep 4, 2012 Annual return Annual return
Registry May 1, 2012 Appointment of a man as Director and Sales & Marketing Appointment of a man as Director and Sales & Marketing
Registry May 1, 2012 Resignation of one Business Management and one Director (a man) Resignation of one Business Management and one Director (a man)
Registry May 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2012 Resignation of one Director Resignation of one Director
Registry Aug 23, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2011 Annual return Annual return
Registry Aug 2, 2011 Change of particulars for director Change of particulars for director
Financials May 5, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Memorandum of association Memorandum of association
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Aug 6, 2010 Annual return Annual return
Registry Aug 6, 2010 Change of particulars for director Change of particulars for director
Registry Aug 6, 2010 Change of particulars for director 3824... Change of particulars for director 3824...
Registry Aug 5, 2010 Change of particulars for director Change of particulars for director
Registry Aug 5, 2010 Change of particulars for director 3824... Change of particulars for director 3824...
Registry Aug 5, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jun 1, 2010 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Mar 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 17, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 30, 2009 Annual return Annual return
Financials Jun 4, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3824... Declaration of satisfaction in full or in part of a mortgage or charge 3824...
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3824... Declaration of satisfaction in full or in part of a mortgage or charge 3824...
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3824... Declaration of satisfaction in full or in part of a mortgage or charge 3824...
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 3824... Declaration of satisfaction in full or in part of a mortgage or charge 3824...
Registry Jan 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 9, 2008 Appointment of a director Appointment of a director
Registry Dec 9, 2008 Appointment of a director 3824... Appointment of a director 3824...
Registry Nov 18, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 2008 Resignation of a director Resignation of a director
Registry Nov 7, 2008 Resignation of a director 3824... Resignation of a director 3824...
Registry Nov 7, 2008 Resignation of a director Resignation of a director
Registry Oct 31, 2008 Resignation of 3 people: one Retired, one Investment Banker, one Company Director and one Director (a man) Resignation of 3 people: one Retired, one Investment Banker, one Company Director and one Director (a man)
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Aug 6, 2008 Annual return Annual return
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Aug 6, 2007 Annual return Annual return
Registry Feb 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 7, 2006 Annual accounts Annual accounts
Registry Aug 4, 2006 Annual return Annual return
Registry Jan 20, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 2005 Particulars of a mortgage or charge 3824... Particulars of a mortgage or charge 3824...
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Aug 10, 2005 Annual return Annual return
Registry Aug 5, 2005 Appointment of a director Appointment of a director
Registry Aug 2, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 2, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 2, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 2, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 2, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 25, 2005 Resignation of a director Resignation of a director
Registry Jul 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 14, 2005 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jul 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2005 Particulars of a mortgage or charge 3824... Particulars of a mortgage or charge 3824...
Registry Apr 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2005 Particulars of a mortgage or charge 3824... Particulars of a mortgage or charge 3824...
Registry Apr 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2005 Particulars of a mortgage or charge 3824... Particulars of a mortgage or charge 3824...
Registry Apr 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2005 Appointment of a director Appointment of a director
Registry Dec 16, 2004 Appointment of a director 3824... Appointment of a director 3824...
Registry Nov 12, 2004 Appointment of a director Appointment of a director
Registry Nov 12, 2004 Resignation of a director Resignation of a director
Registry Nov 12, 2004 Appointment of a director Appointment of a director
Registry Nov 2, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Oct 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2004 Appointment of a director Appointment of a director
Registry Sep 28, 2004 Five appointments: 5 men Five appointments: 5 men
Registry Aug 12, 2004 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Registry Mar 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 5, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 5, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 14, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 14, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 26, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 18, 2003 Annual return Annual return
Registry Sep 5, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jul 5, 2003 Annual accounts Annual accounts
Financials Jul 5, 2003 Annual accounts 3824... Annual accounts 3824...
Registry May 9, 2003 Resignation of a director Resignation of a director
Registry May 9, 2003 Appointment of a director Appointment of a director
Registry May 1, 2003 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Apr 30, 2003 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy