About

Registered Number: 00464581
Date of Incorporation: 14/02/1949 (76 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/09/2013 (11 years and 6 months ago)
Registered Address: Portwall Place, Portwall Lane, Bristol, Avon, BS99 7UD

 

Based in Avon, Microsemi Semiconductor Overseas Ltd was setup in 1949, it has a status of "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 14 November 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
DS01 - Striking off application by a company 28 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 January 2013
RP04 - N/A 25 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
CERTNM - Change of name certificate 09 December 2011
AR01 - Annual Return 06 May 2011
CH04 - Change of particulars for corporate secretary 06 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 08 February 2010
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 20 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
CERTNM - Change of name certificate 27 June 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
RESOLUTIONS - N/A 19 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
RESOLUTIONS - N/A 25 February 1998
CERTNM - Change of name certificate 17 February 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 10 May 1996
287 - Change in situation or address of Registered Office 08 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
CERTNM - Change of name certificate 02 August 1995
288 - N/A 15 June 1995
AA - Annual Accounts 05 June 1995
363x - Annual Return 19 May 1995
RESOLUTIONS - N/A 16 May 1995
288 - N/A 15 August 1994
AA - Annual Accounts 13 May 1994
363x - Annual Return 13 May 1994
363x - Annual Return 12 May 1993
AA - Annual Accounts 12 May 1993
288 - N/A 13 February 1993
288 - N/A 04 August 1992
AA - Annual Accounts 30 April 1992
363x - Annual Return 30 April 1992
AA - Annual Accounts 31 May 1991
363x - Annual Return 31 May 1991
288 - N/A 08 May 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
287 - Change in situation or address of Registered Office 18 February 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
363 - Annual Return 16 February 1990
RESOLUTIONS - N/A 13 February 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 17 February 1989
288 - N/A 12 April 1988
363 - Annual Return 12 April 1988
RESOLUTIONS - N/A 21 March 1988
AA - Annual Accounts 18 March 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
288 - N/A 10 March 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
NEWINC - New incorporation documents 14 February 1949

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.