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

Radix Micro Devices PLC

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Public Limited Company, Dissolved
Company Number 01265302
Record last updated Saturday, April 25, 2015 8:40:17 PM UTC
Official Address 100 St James Road
There are 238 companies registered at this street
Locality St James
Region Northamptonshire, England
Postal Code NN55LF
Sector Manufacture computers & process equipment

Charts

Visits

RADIX MICRO DEVICES PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12021-102022-12022-42022-122024-6012
Document Type Publication date Download link
Registry Sep 2, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 2, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 5, 2008 Liquidator's progress report 1265... Liquidator's progress report 1265...
Registry Dec 17, 2007 Miscellaneous document Miscellaneous document
Registry Dec 10, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 14, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 30, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 30, 2007 Miscellaneous document Miscellaneous document
Registry Oct 22, 2007 Miscellaneous document 1265... Miscellaneous document 1265...
Registry Dec 20, 2006 Statement of company's affairs Statement of company's affairs
Registry Dec 20, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 29, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 13, 2005 Annual return Annual return
Financials Nov 14, 2005 Annual accounts Annual accounts
Registry Dec 22, 2004 Annual return Annual return
Financials Nov 29, 2004 Annual accounts Annual accounts
Financials Feb 18, 2004 Annual accounts 1265... Annual accounts 1265...
Registry Dec 23, 2003 Annual return Annual return
Registry Sep 3, 2003 Resignation of a director Resignation of a director
Registry Jan 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 1, 2003 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Registry Dec 31, 2002 Annual return Annual return
Financials Aug 15, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Financials Nov 22, 2001 Annual accounts Annual accounts
Registry Dec 29, 2000 Annual return Annual return
Financials Aug 11, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Annual return Annual return
Financials Jul 19, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Financials Jul 27, 1998 Annual accounts Annual accounts
Registry Feb 6, 1998 Appointment of a director Appointment of a director
Registry Jan 26, 1998 Miscellaneous document Miscellaneous document
Registry Jan 26, 1998 Annual return Annual return
Financials Jul 25, 1997 Annual accounts Annual accounts
Registry Feb 4, 1997 Appointment of a man as Director and Executive Senior Vice Presiden Appointment of a man as Director and Executive Senior Vice Presiden
Registry Dec 16, 1996 Annual return Annual return
Financials Aug 20, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Annual return Annual return
Financials Oct 25, 1995 Annual accounts Annual accounts
Financials Mar 2, 1995 Annual accounts 1265... Annual accounts 1265...
Registry Jan 25, 1995 Annual return Annual return
Registry Dec 7, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 26, 1994 Annual return Annual return
Financials Sep 14, 1993 Annual accounts Annual accounts
Registry Jul 6, 1993 Change of name certificate Change of name certificate
Registry Jan 21, 1993 Annual return Annual return
Registry Dec 19, 1992 Four appointments: 3 men and a person Four appointments: 3 men and a person
Financials Oct 22, 1992 Annual accounts Annual accounts
Registry Oct 21, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1992 Director resigned, new director appointed 1265... Director resigned, new director appointed 1265...
Registry Jun 22, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 11, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 1992 Annual return Annual return
Registry Oct 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 30, 1991 Annual accounts Annual accounts
Registry Jul 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 9, 1991 Annual return Annual return
Financials Nov 30, 1990 Annual accounts Annual accounts
Financials Nov 28, 1989 Annual accounts 1265... Annual accounts 1265...
Registry Jul 3, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1989 Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account
Registry Apr 19, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 13, 1989 Order of court Order of court
Registry Nov 21, 1988 Memorandum of association Memorandum of association
Registry Nov 1, 1988 Annual return Annual return
Financials Sep 21, 1988 Annual accounts Annual accounts
Registry May 5, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 19, 1988 Director resigned, new director appointed 1265... Director resigned, new director appointed 1265...
Registry Dec 1, 1987 Annual return Annual return
Financials Oct 2, 1987 Annual accounts Annual accounts
Registry Sep 23, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 18, 1987 Return of allotments Return of allotments
Registry Nov 21, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1986 Annual return Annual return
Financials Jul 7, 1986 Annual accounts Annual accounts
Registry Feb 2, 1982 Prospectus Prospectus

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)