TDK-MICRONAS LIMITED: Filings

  • Overview

    Company NameTDK-MICRONAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150772
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TDK-MICRONAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from 2 Stirling Road Southfield Industrial Estate Glenrothes Fife KY6 2st to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Mar 17, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Notification of Tdk Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR to 2 Stirling Road Southfield Industrial Estate Glenrothes Fife KY6 2st on Dec 11, 2018

    2 pagesAD01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Director's details changed for Derek Hampson on May 01, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    6 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2016

    RES15

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Dr Holger Walther Julius Eggers on Apr 01, 2016

    2 pagesCH01

    Amended full accounts made up to Dec 31, 2015

    17 pagesAAMD

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 2
    SH01

    Appointment of Dr Holger Walther Julius Eggers as a director on Apr 01, 2015

    3 pagesAP01

    Termination of appointment of Wilfried Lowinski as a director on Apr 01, 2015

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0