Company NameLAM Research Iag (U.K.) Limited
Company StatusDissolved
Company Number01175211
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Milford Schisler, Jr.
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2014(40 years after company formation)
Appointment Duration1 year, 4 months (closed 03 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4650 Cushing Parkway
Fremont
California 94538
United States
Director NameCarol Raeburn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(40 years after company formation)
Appointment Duration1 year, 4 months (closed 03 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4650 Cushing Parkway
Fremont
California 94538
United States
Director NameOdette Marie Go
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2014(40 years after company formation)
Appointment Duration1 year, 4 months (closed 03 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4650 Cushing Parkway
Fremont
California 94538
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed17 July 2006(32 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 03 November 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMakoto Kouzuma
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address4621 East Winston Drive
Phoenix Arizonia 85044
Usa
Foreign
Director NameRobert Reginald Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameJames Newton Farley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleBusiness Executive
Correspondence Address3622 E Marlette Avenue
Paradise Valley Arizona 85253
Usa
Foreign
Secretary NameRobert Reginald Smith
NationalityBritish
StatusResigned
Appointed03 April 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameRichard John Faubert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2001(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2003)
RoleBusiness Executive
Correspondence Address4640 East Lavender Lane
Phoenix
85044 Arizona
Foreign
Director NamePaul Alexander Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2005)
RoleFinancial Controller
Correspondence Address198 Chemin Du Moulin
Saint Martin D'Uriage
38410
France
Director NameMartin Hugh Hemmings
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(29 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Knightcott Road
Banwell
North Somerset
BS29 6HA
Director NameKevin Scott Royal
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2005)
RolePresident
Correspondence Address1561 Garden Glen Way
San Jose
California 95125
Foreign
Director NameRobin S N Yim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2007)
RolePresident
Correspondence Address6114 La Salle Avenue
Apartment 208
Oakland
California 94611
United States
Secretary NameMartin Hugh Hemmings
NationalityBritish
StatusResigned
Appointed19 December 2003(29 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2004)
RoleSales Manager
Correspondence Address314 Broad Lane
Coventry
CV5 7AT
Secretary NameRobin S N Yim
NationalityAmerican
StatusResigned
Appointed19 December 2003(29 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 September 2004)
RolePresident
Correspondence Address566 Blair Avenue
Piedmont
California 94611
United States
Director NameKay Petersen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2004(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressRebwinkel 13
Kropp
24848
Germany
Director NameAndrew John White
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressFriesenwall 79
Cologne
50672
Foreign
Director NameRobert Norman Hartinger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2007(32 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2007)
RoleTreasurer Corporate Finance
Correspondence Address6610 Liggett Drive
Oakland
California 94611
United States
Director NameWilliam Harold Kurtz
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2007(32 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2008)
RoleChief Financial Officer Corpor
Correspondence Address9 Shannon Court
Moraga
California 94556
United States
Director NameStefan Buchwald
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2007(33 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2013)
RoleChief Commercial Officer/Iag Division
Country of ResidenceGermany
Correspondence Address. Ivo Braak Ring 90
24848 Kropp
Germany
Director NameKarthikeyan Rammohan
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(33 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address323 Mackenzie Drive
Santa Clara
California 95051
United States
Director NameJohn Daniel Hertz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2012)
RoleVp Corp Finance & Principal Accounting Officer
Country of ResidenceUnited States
Correspondence Address720 6th Street
Lake Oswego
Or 97034
United States
Director NameAdam Allen King
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2011(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address4305 Cushing Parkway
Fremont
California 94538
United States
Director NameMr Carsten Timme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2011(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2014)
RoleIag Division Controller Peter Wolters Gmbh
Country of ResidenceGermany
Correspondence AddressC/O Peter Wolters Gmbh Buesumer Str. 96
Rendsburg
D-24768
Germany
Director NameMichael Jahnke
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2011(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2014)
RoleCao Peter Wolters Gmbh
Country of ResidenceGermany
Correspondence AddressC/O Peter Wolters Gmbh Buesumer Str. 96
Rendsburg
D-24768
Germany
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2006)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Contact

Websitewww.lapping-services.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Lam Research Iag International Hc Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£54,671
Cash£50,449
Current Liabilities£8,334

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
16 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(15 pages)
16 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(15 pages)
17 July 2014Memorandum and Articles of Association (33 pages)
17 July 2014Memorandum and Articles of Association (33 pages)
8 July 2014Company name changed peter wolters U.K. LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed peter wolters U.K. LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Termination of appointment of Michael Jahnke as a director (1 page)
7 July 2014Termination of appointment of Michael Jahnke as a director (1 page)
7 July 2014Termination of appointment of Carsten Timme as a director (1 page)
7 July 2014Termination of appointment of Carsten Timme as a director (1 page)
7 July 2014Appointment of Odette Marie Go as a director (2 pages)
7 July 2014Appointment of George Milford Schisler, Jr. as a director (2 pages)
7 July 2014Appointment of George Milford Schisler, Jr. as a director (2 pages)
7 July 2014Termination of appointment of Adam King as a director (1 page)
7 July 2014Appointment of Carol Raeburn as a director (2 pages)
7 July 2014Appointment of Carol Raeburn as a director (2 pages)
7 July 2014Appointment of Odette Marie Go as a director (2 pages)
7 July 2014Termination of appointment of Adam King as a director (1 page)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Director's details changed for Adam Allen King on 24 March 2014 (2 pages)
24 April 2014Director's details changed for Adam Allen King on 24 March 2014 (2 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of any conflict of interest, company business 09/08/2013
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
14 August 2013Statement of company's objects (3 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of any conflict of interest, company business 09/08/2013
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
14 August 2013Statement of company's objects (3 pages)
9 August 2013Termination of appointment of Stefan Buchwald as a director (1 page)
9 August 2013Termination of appointment of Stefan Buchwald as a director (1 page)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
17 July 2012Termination of appointment of John Hertz as a director (2 pages)
17 July 2012Termination of appointment of John Hertz as a director (2 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
13 April 2012Appointment of Michael Jahnke as a director (3 pages)
13 April 2012Appointment of Michael Jahnke as a director (3 pages)
13 April 2012Appointment of Carsten Timme as a director (3 pages)
13 April 2012Appointment of Carsten Timme as a director (3 pages)
14 March 2012Termination of appointment of Martin Hemmings as a director (2 pages)
14 March 2012Termination of appointment of Martin Hemmings as a director (2 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
12 April 2011Termination of appointment of Karthikeyan Rammohan as a director (2 pages)
12 April 2011Termination of appointment of Karthikeyan Rammohan as a director (2 pages)
12 April 2011Appointment of Adam Allen King as a director (3 pages)
12 April 2011Appointment of Adam Allen King as a director (3 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Abogado Nominees Limited on 24 March 2010 (2 pages)
6 May 2010Secretary's details changed for Abogado Nominees Limited on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Martin Hugh Hemmings on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Martin Hugh Hemmings on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Stefan Buchwald on 24 March 2010 (2 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Stefan Buchwald on 24 March 2010 (2 pages)
27 April 2010Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages)
27 April 2010Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages)
26 April 2010Director's details changed for Stefan Buchwald on 1 August 2007 (1 page)
26 April 2010Director's details changed for Stefan Buchwald on 1 August 2007 (1 page)
26 April 2010Director's details changed for Stefan Buchwald on 1 August 2007 (1 page)
6 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Return made up to 24/03/09; full list of members (6 pages)
7 April 2009Director's change of particulars / martin hemmings / 24/03/2009 (1 page)
7 April 2009Director's change of particulars / martin hemmings / 24/03/2009 (1 page)
7 April 2009Return made up to 24/03/09; full list of members (6 pages)
29 December 2008Auditor's resignation (1 page)
29 December 2008Auditor's resignation (1 page)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Return made up to 24/03/08; full list of members (6 pages)
9 May 2008Return made up to 24/03/08; full list of members (6 pages)
28 April 2008Appointment terminated director william kurtz (1 page)
28 April 2008Appointment terminated director william kurtz (1 page)
28 April 2008Director appointed john daniel hertz (2 pages)
28 April 2008Director appointed john daniel hertz (2 pages)
18 March 2008Director appointed karthikeyan rammohan (2 pages)
18 March 2008Director appointed karthikeyan rammohan (2 pages)
18 March 2008Appointment terminated director robert hartinger (1 page)
18 March 2008Appointment terminated director robert hartinger (1 page)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
14 September 2007Full accounts made up to 31 December 2006 (19 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
12 June 2007Return made up to 24/03/07; full list of members (6 pages)
12 June 2007Return made up to 24/03/07; full list of members (6 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (17 pages)
30 August 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Registered office changed on 01/08/06 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Location of register of members (non legible) (1 page)
1 August 2006Registered office changed on 01/08/06 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Location of register of members (non legible) (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
17 January 2006Auditor's resignation (2 pages)
17 January 2006Auditor's resignation (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 October 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
27 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Memorandum and Articles of Association (12 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2005Memorandum and Articles of Association (12 pages)
21 February 2005Registered office changed on 21/02/05 from: 100 new bridge street london EC4V 6JA (1 page)
21 February 2005Registered office changed on 21/02/05 from: 100 new bridge street london EC4V 6JA (1 page)
30 December 2004Company name changed speedfam-ipec LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed speedfam-ipec LIMITED\certificate issued on 30/12/04 (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
6 July 2004Return made up to 24/03/04; full list of members (7 pages)
6 July 2004Return made up to 24/03/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
17 March 2004Memorandum and Articles of Association (11 pages)
17 March 2004Memorandum and Articles of Association (11 pages)
25 January 2004Full accounts made up to 31 May 2003 (15 pages)
25 January 2004Full accounts made up to 31 May 2003 (15 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New director appointed (3 pages)
13 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
4 April 2003Return made up to 24/03/03; full list of members (5 pages)
4 April 2003Return made up to 24/03/03; full list of members (5 pages)
2 April 2003Full accounts made up to 31 May 2002 (15 pages)
2 April 2003Full accounts made up to 31 May 2002 (15 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
25 March 2002Full accounts made up to 31 May 2001 (14 pages)
25 March 2002Full accounts made up to 31 May 2001 (14 pages)
21 March 2002Return made up to 24/03/02; full list of members (5 pages)
21 March 2002Return made up to 24/03/02; full list of members (5 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
8 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
28 June 2001Full accounts made up to 30 April 2000 (13 pages)
28 June 2001Full accounts made up to 30 April 2000 (13 pages)
17 April 2001Return made up to 24/03/01; full list of members (6 pages)
17 April 2001Return made up to 24/03/01; full list of members (6 pages)
21 March 2001Return made up to 24/03/00; full list of members (6 pages)
21 March 2001Return made up to 24/03/00; full list of members (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 June 1999Company name changed speedfam LIMITED\certificate issued on 07/06/99 (2 pages)
7 June 1999Company name changed speedfam LIMITED\certificate issued on 07/06/99 (2 pages)
14 May 1999Return made up to 24/03/99; full list of members (6 pages)
14 May 1999Return made up to 24/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
8 April 1998Return made up to 24/03/98; full list of members (6 pages)
8 April 1998Return made up to 24/03/98; full list of members (6 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/98
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98
(1 page)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/98
(1 page)
18 February 1998Full accounts made up to 30 April 1997 (16 pages)
18 February 1998Full accounts made up to 30 April 1997 (16 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 03/04/97; full list of members (6 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 03/04/97; full list of members (6 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (18 pages)
4 March 1997Full accounts made up to 30 April 1996 (18 pages)
4 November 1996Particulars of mortgage/charge (11 pages)
4 November 1996Particulars of mortgage/charge (11 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Full accounts made up to 30 April 1995 (18 pages)
16 July 1996Full accounts made up to 30 April 1995 (18 pages)
16 July 1996Return made up to 03/04/96; full list of members (6 pages)
16 July 1996Return made up to 03/04/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)