Microsemi Semiconductor LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 10, 1982)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
MITEL SEMICONDUCTOR LIMITED
ZARLINK SEMICONDUCTOR LIMITED
Company type Private Limited Company , Active Company Number 00705031 Record last updated Sunday, July 4, 2021 2:04:16 PM UTC Official Address Care Of:Dac Beachcroft LLpportwall Place Portwall Lane Bristol Bs1 9hs LLp Lawrence Hill There are 113 companies registered at this street
Postal Code BS997UD Sector Manufacture of electronic components
Visits Searches Document Type Publication date Download link Registry Jun 17, 2021 Resignation of one Director (a man) Registry Apr 21, 2021 Appointment of a man as Finance Director and Director Registry Jul 27, 2018 Two appointments: 2 men Registry Jul 27, 2018 Resignation of one Director (a man) Registry May 29, 2018 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 29, 2018 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 2, 2016 Appointment of a person as Director Registry Dec 1, 2016 Resignation of one Director Registry Nov 17, 2016 Appointment of a man as Director and Vice President Of Finance And Corporate Controller Registry Nov 17, 2016 Resignation of one Director (a man) Registry Aug 4, 2016 Confirmation statement made , with updates Financials Jul 14, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 14, 2015 Annual return Registry Jul 14, 2015 Change of particulars for director Financials Jul 4, 2015 Annual accounts Registry Oct 6, 2014 Change of registered office address Registry Jul 22, 2014 Annual return Financials Jun 25, 2014 Annual accounts Registry Jan 24, 2014 Resignation of one Director Registry Jan 20, 2014 Alteration to memorandum and articles Registry Dec 17, 2013 Resignation of one Director (a woman) Financials Aug 5, 2013 Annual accounts Registry Jul 15, 2013 Annual return Registry Oct 10, 2012 Auditor's letter of resignation Registry Oct 10, 2012 Auditor's letter of resignation 7869799... Registry Oct 10, 2012 Auditor's letter of resignation Registry Jul 26, 2012 Change of particulars for director Registry Jul 26, 2012 Change of particulars for director 2589038... Registry Jul 26, 2012 Annual return Registry Jul 26, 2012 Change of particulars for director Registry Apr 4, 2012 Change of accounting reference date Financials Jan 8, 2012 Annual accounts Registry Dec 19, 2011 Appointment of a person as Director Registry Dec 19, 2011 Resignation of one Director Registry Dec 19, 2011 Resignation of one Director 7851015... Registry Dec 19, 2011 Resignation of one Director Registry Dec 19, 2011 Appointment of a person as Director Registry Dec 19, 2011 Resignation of one Director Registry Dec 19, 2011 Resignation of one Director 7851015... Registry Dec 19, 2011 Appointment of a person as Director Registry Dec 9, 2011 Change of name certificate Registry Dec 9, 2011 Company name change Registry Nov 30, 2011 Resignation of one Business Manager and one Director (a man) Registry Nov 30, 2011 Two appointments: a man and a woman Registry Jul 20, 2011 Annual return Registry Jul 20, 2011 Change of particulars for director Registry Jul 20, 2011 Change of particulars for corporate secretary Registry Feb 23, 2011 Statement of capital Registry Feb 23, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 23, 2011 Solvency statement Registry Feb 23, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 23, 2011 Notice of reduction of capital following redenomination Registry Feb 23, 2011 Notice of redenomination Registry Feb 23, 2011 Resolution to redenominate shares Registry Feb 23, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Financials Dec 22, 2010 Annual accounts Registry Aug 3, 2010 Annual return Financials Jan 29, 2010 Annual accounts Registry Dec 22, 2009 Resignation of one Director Registry Dec 22, 2009 Appointment of a person as Director Registry Dec 18, 2009 Resignation of one C f O and one Director (a man) Registry Dec 18, 2009 Appointment of a man as Chief Financial Officer and Director Registry Aug 12, 2009 Annual return Financials Jun 6, 2009 Annual accounts Registry Jun 5, 2009 Resignation of a person Registry Jun 5, 2009 Appointment of a person Registry Jun 5, 2009 Appointment of a secretary Registry Jun 5, 2009 Resignation of a secretary Registry Jun 5, 2009 Appointment of a person Registry Jun 5, 2009 Resignation of a person Registry Jun 4, 2009 Change in situation or address of registered office Registry May 18, 2009 Two appointments: a man and a person Registry Apr 17, 2009 Resignation of one Legal Director and one Director (a man) Financials Jul 23, 2008 Annual accounts Registry Jul 18, 2008 Annual return Registry Jan 14, 2008 Resignation of a person Registry Jan 14, 2008 Appointment of a person Registry Dec 12, 2007 Two appointments: 2 men Registry Nov 15, 2007 Resignation of one Finance Director and one Director (a man) Registry Sep 4, 2007 Annual return Financials Mar 26, 2007 Annual accounts Registry Feb 5, 2007 Resignation of a person Registry Jan 12, 2007 Resignation of one Chartered Accountant and one Director (a man) Registry Oct 3, 2006 Resignation of a person Registry Oct 3, 2006 Resignation of a director Registry Oct 3, 2006 Resignation of a director 1945444... Registry Oct 3, 2006 Appointment of a person Registry Oct 3, 2006 Resignation of a person Registry Oct 3, 2006 Resignation of a person 1945930... Registry Aug 31, 2006 Appointment of a man as Secretary and Legal Director Registry Aug 2, 2006 Annual return Financials Jun 26, 2006 Annual accounts Registry Jan 5, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 30, 2005 Annual return Registry Jul 28, 2005 Resignation of a person Registry Jul 28, 2005 Appointment of a person Registry Jun 10, 2005 Resignation of one Chartered Accountant and one Director (a man) Financials Mar 1, 2005 Annual accounts Registry Feb 4, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests