Lsi Technology LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 21, 2002)
- all other documents available
- 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
|
AVAYA UK LIMITED
LUCENT TECHNOLOGIES MICROELECTRONICS UK LIMITED
LUCENT TECHNOLOGIES MICROELECTRONICS LIMITED
AGERE SYSTEMS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04024946 |
Record last updated | Tuesday, April 21, 2015 8:06:03 AM UTC |
Official Address | 49 London Road St Albans Hertfordshire Al11lj Peters, St Peters There are 808 companies registered at this street |
Locality | St Peters |
Region | England |
Postal Code | AL11LJ |
Sector | Wholesale of other electronic parts & equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 28, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Nov 30, 2010 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Sep 17, 2010 | Liquidator's progress report |  |
Registry | Aug 12, 2010 | Change of registered office address |  |
Registry | Sep 18, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Sep 18, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 4024... |  |
Registry | Sep 18, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 18, 2009 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Sep 9, 2009 | Ordinary resolution in members' voluntary liquidation 4024... |  |
Registry | Sep 9, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jun 30, 2009 | Annual return |  |
Registry | Jan 13, 2009 | Resignation of a secretary |  |
Registry | Jan 13, 2009 | Appointment of a man as Secretary |  |
Registry | Dec 30, 2008 | Appointment of a man as Secretary and Accountant |  |
Financials | Oct 7, 2008 | Annual accounts |  |
Registry | Aug 20, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 11, 2008 | Annual return |  |
Registry | Jul 10, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 9, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Jul 9, 2008 | Register of members |  |
Registry | Jul 9, 2008 | Change in situation or address of registered office |  |
Registry | Apr 10, 2008 | Change in situation or address of registered office 4024... |  |
Registry | Sep 6, 2007 | Change of accounting reference date |  |
Registry | Sep 6, 2007 | Resignation of a director |  |
Financials | Sep 4, 2007 | Annual accounts |  |
Registry | Aug 23, 2007 | Resignation of one Director (a man) |  |
Registry | Jul 16, 2007 | Annual return |  |
Registry | Jul 16, 2007 | Register of members |  |
Registry | May 4, 2007 | Resignation of a director |  |
Registry | May 4, 2007 | Appointment of a director |  |
Registry | Apr 13, 2007 | Appointment of a man as Director and Accountant |  |
Registry | Apr 10, 2007 | Memorandum of association |  |
Registry | Apr 5, 2007 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Mar 30, 2007 | Company name change |  |
Registry | Mar 30, 2007 | Change of name certificate |  |
Registry | Jul 5, 2006 | Annual return |  |
Financials | Apr 25, 2006 | Annual accounts |  |
Registry | Jul 6, 2005 | Annual return |  |
Financials | May 24, 2005 | Annual accounts |  |
Registry | Oct 13, 2004 | Resignation of a director |  |
Registry | Oct 13, 2004 | Appointment of a director |  |
Registry | Sep 29, 2004 | Appointment of a man as Solicitor and Director |  |
Registry | Jul 13, 2004 | Annual return |  |
Financials | May 21, 2004 | Annual accounts |  |
Registry | Jan 15, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 15, 2003 | Annual return |  |
Financials | Apr 24, 2003 | Annual accounts |  |
Registry | Apr 7, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 11, 2002 | Annual return |  |
Financials | Mar 21, 2002 | Annual accounts |  |
Registry | Feb 14, 2002 | Change of accounting reference date |  |
Registry | Jul 11, 2001 | Annual return |  |
Registry | May 2, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 7, 2001 | Resignation of a secretary |  |
Registry | Feb 23, 2001 | Appointment of a director |  |
Registry | Feb 23, 2001 | Appointment of a director 4024... |  |
Registry | Feb 23, 2001 | Appointment of a secretary |  |
Registry | Feb 5, 2001 | Three appointments: 3 men |  |
Registry | Dec 6, 2000 | Company name change |  |
Registry | Dec 6, 2000 | Change of name certificate |  |
Registry | Aug 29, 2000 | Resignation of a director |  |
Registry | Aug 29, 2000 | Resignation of a secretary |  |
Registry | Aug 17, 2000 | Notice of increase in nominal capital |  |
Registry | Aug 17, 2000 | Nc inc already adjusted |  |
Registry | Aug 4, 2000 | Memorandum of association |  |
Registry | Aug 2, 2000 | Appointment of a director |  |
Registry | Aug 2, 2000 | Appointment of a secretary |  |
Registry | Aug 2, 2000 | Change in situation or address of registered office |  |
Registry | Jul 28, 2000 | Company name change |  |
Registry | Jul 28, 2000 | Change of name certificate |  |
Registry | Jul 10, 2000 | Company name change |  |
Registry | Jul 10, 2000 | Change of name certificate |  |
Registry | Jun 27, 2000 | Four appointments: 2 men and 2 companies |  |