QUICKLOGIC INTERNATIONAL, INC.
Status | ACTIVE |
Company No. | FC020409 |
Category | |
Incorporated | 16 May 1997 |
Age | 27 years, 19 days |
Jurisdiction | United Kingdom |
SUMMARY
QUICKLOGIC INTERNATIONAL, INC. is an active with number FC020409. It was incorporated 27 years, 19 days ago, on 16 May 1997. The company address is 2220 Lundy Avenue San Jose, California, 95131, United States.
Company Fillings
Termination person secretary overseas company with name termination date
Date: 30 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Ralph Stevenson Marimon
Termination date: 2024-05-13
Documents
Termination person director overseas company with name termination date
Date: 30 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2024-05-13
Officer name: Everett Thomas Hart
Documents
Change company details overseas company with change details
Date: 30 May 2024
Category: Other
Type: OSCH02
Change date: 2024-05-13
Change address: Corporation Trust Centre, 1209, Orange Street, City of Wilmington, Newcastle De 19801, United States
Documents
Appoint person director overseas company with name appointment date
Date: 30 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Brian Cayce Faith
Appointment date: 2024-05-13
Documents
Appoint person director overseas company with name appointment date
Date: 30 May 2024
Action Date: 13 May 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Elias Nadim Nader
Appointment date: 2024-05-13
Documents
Termination person secretary overseas company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Vincent Mccord
Documents
Change company details by uk establishment overseas company with change details
Date: 07 Oct 2010
Category: Other
Type: OSCH01
Change date: 2009-12-14
Branch number: BR004002
Change details: 15 london street, chertsey, surrey, , KT16 8AP
Change type: Address Change
Documents
Appoint person secretary overseas company
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Ralph Stevenson Marimon
Documents
Termination person secretary overseas company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Aaron Alter
Documents
Accounts with accounts type full
Date: 02 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: BR6
Description: BR004002 par appointed 01/01/04 bateman owen 34 brampton gardens hersham surrey KT12 5HN
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: BR6
Description: BR004002 par terminated 01/01/04 oelsner thomas
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: BR5
Description: BR004002 address change 28/09/04 abbey loft 1A london street chertsey surrey KT16 8AP
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: BR5
Description: BR004002 address change 01/01/99 britannia house suite 404, 1-11 glenthorn road hammersmith london W6 0LH
Documents
Accounts with accounts type full
Date: 19 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 29 May 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 29 May 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 02 Apr 2001
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: BR6
Description: BR004002 pr appointed 16/06/97 mr thomas oelsner king henry's reach flat 12 hammersmith london W6 9RH
Documents
Legacy
Date: 17 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/12/97
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1-PAR
Description: BR004002 pr appointed mr richard johnson 20578 3RD street saratoga ca 95070 usa
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1-PAR
Description: BR004002 pr appointed mr vincent abbott mccord 965 foxswallow court san jose ca 95120 usa
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1-PAR
Description: BR004002 pr appointed mr everett thomas hart 24001 oak knoll circle los altos hills ca 94022 usa
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1-PAR
Description: BR004002 pa appointed mr thomas oelsner britannia house, suite 404 1-11 glenthorne road hammersmith london W6 0LH
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1-BCH
Description: BR004002 registered
Documents
Legacy
Date: 16 Jun 1997
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
16 OSWARD ROAD,,SW17 7SS
Number: | 04543990 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 04085294 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DELLCUT ROAD,HEMEL HEMPSTEAD,HP2 5NF
Number: | 10493652 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDS FARM,BANBURY,OX15 5LR
Number: | 08804598 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&D HOUSE,BELFAST,BT9 5NW
Number: | NI054506 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | OC394999 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |