Fremont
California 94538
United States
Director Name | Carol Raeburn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(40 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4650 Cushing Parkway Fremont California 94538 United States |
Director Name | Odette Marie Go |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2014(40 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4650 Cushing Parkway Fremont California 94538 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2006(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 November 2015) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Makoto Kouzuma |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 4621 East Winston Drive Phoenix Arizonia 85044 Usa Foreign |
Director Name | Robert Reginald Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | James Newton Farley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Business Executive |
Correspondence Address | 3622 E Marlette Avenue Paradise Valley Arizona 85253 Usa Foreign |
Secretary Name | Robert Reginald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Richard John Faubert |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2003) |
Role | Business Executive |
Correspondence Address | 4640 East Lavender Lane Phoenix 85044 Arizona Foreign |
Director Name | Paul Alexander Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2005) |
Role | Financial Controller |
Correspondence Address | 198 Chemin Du Moulin Saint Martin D'Uriage 38410 France |
Director Name | Martin Hugh Hemmings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Knightcott Road Banwell North Somerset BS29 6HA |
Director Name | Kevin Scott Royal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2005) |
Role | President |
Correspondence Address | 1561 Garden Glen Way San Jose California 95125 Foreign |
Director Name | Robin S N Yim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2007) |
Role | President |
Correspondence Address | 6114 La Salle Avenue Apartment 208 Oakland California 94611 United States |
Secretary Name | Martin Hugh Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2004) |
Role | Sales Manager |
Correspondence Address | 314 Broad Lane Coventry CV5 7AT |
Secretary Name | Robin S N Yim |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 September 2004) |
Role | President |
Correspondence Address | 566 Blair Avenue Piedmont California 94611 United States |
Director Name | Kay Petersen |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2004(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Rebwinkel 13 Kropp 24848 Germany |
Director Name | Andrew John White |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Friesenwall 79 Cologne 50672 Foreign |
Director Name | Robert Norman Hartinger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2007) |
Role | Treasurer Corporate Finance |
Correspondence Address | 6610 Liggett Drive Oakland California 94611 United States |
Director Name | William Harold Kurtz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2007(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 February 2008) |
Role | Chief Financial Officer Corpor |
Correspondence Address | 9 Shannon Court Moraga California 94556 United States |
Director Name | Stefan Buchwald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2007(33 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 2013) |
Role | Chief Commercial Officer/Iag Division |
Country of Residence | Germany |
Correspondence Address | . Ivo Braak Ring 90 24848 Kropp Germany |
Director Name | Karthikeyan Rammohan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2011) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 323 Mackenzie Drive Santa Clara California 95051 United States |
Director Name | John Daniel Hertz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2012) |
Role | Vp Corp Finance & Principal Accounting Officer |
Country of Residence | United States |
Correspondence Address | 720 6th Street Lake Oswego Or 97034 United States |
Director Name | Adam Allen King |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2011(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 4305 Cushing Parkway Fremont California 94538 United States |
Director Name | Mr Carsten Timme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2011(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2014) |
Role | Iag Division Controller Peter Wolters Gmbh |
Country of Residence | Germany |
Correspondence Address | C/O Peter Wolters Gmbh Buesumer Str. 96 Rendsburg D-24768 Germany |
Director Name | Michael Jahnke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2011(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2014) |
Role | Cao Peter Wolters Gmbh |
Country of Residence | Germany |
Correspondence Address | C/O Peter Wolters Gmbh Buesumer Str. 96 Rendsburg D-24768 Germany |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2006) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Website | www.lapping-services.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Lam Research Iag International Hc Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,671 |
Cash | £50,449 |
Current Liabilities | £8,334 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
17 July 2014 | Memorandum and Articles of Association (33 pages) |
17 July 2014 | Memorandum and Articles of Association (33 pages) |
8 July 2014 | Company name changed peter wolters U.K. LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed peter wolters U.K. LIMITED\certificate issued on 08/07/14
|
7 July 2014 | Termination of appointment of Michael Jahnke as a director (1 page) |
7 July 2014 | Termination of appointment of Michael Jahnke as a director (1 page) |
7 July 2014 | Termination of appointment of Carsten Timme as a director (1 page) |
7 July 2014 | Termination of appointment of Carsten Timme as a director (1 page) |
7 July 2014 | Appointment of Odette Marie Go as a director (2 pages) |
7 July 2014 | Appointment of George Milford Schisler, Jr. as a director (2 pages) |
7 July 2014 | Appointment of George Milford Schisler, Jr. as a director (2 pages) |
7 July 2014 | Termination of appointment of Adam King as a director (1 page) |
7 July 2014 | Appointment of Carol Raeburn as a director (2 pages) |
7 July 2014 | Appointment of Carol Raeburn as a director (2 pages) |
7 July 2014 | Appointment of Odette Marie Go as a director (2 pages) |
7 July 2014 | Termination of appointment of Adam King as a director (1 page) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Director's details changed for Adam Allen King on 24 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Adam Allen King on 24 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of company's objects (3 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Statement of company's objects (3 pages) |
9 August 2013 | Termination of appointment of Stefan Buchwald as a director (1 page) |
9 August 2013 | Termination of appointment of Stefan Buchwald as a director (1 page) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Termination of appointment of John Hertz as a director (2 pages) |
17 July 2012 | Termination of appointment of John Hertz as a director (2 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Appointment of Michael Jahnke as a director (3 pages) |
13 April 2012 | Appointment of Michael Jahnke as a director (3 pages) |
13 April 2012 | Appointment of Carsten Timme as a director (3 pages) |
13 April 2012 | Appointment of Carsten Timme as a director (3 pages) |
14 March 2012 | Termination of appointment of Martin Hemmings as a director (2 pages) |
14 March 2012 | Termination of appointment of Martin Hemmings as a director (2 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Termination of appointment of Karthikeyan Rammohan as a director (2 pages) |
12 April 2011 | Termination of appointment of Karthikeyan Rammohan as a director (2 pages) |
12 April 2011 | Appointment of Adam Allen King as a director (3 pages) |
12 April 2011 | Appointment of Adam Allen King as a director (3 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Abogado Nominees Limited on 24 March 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Abogado Nominees Limited on 24 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Hugh Hemmings on 24 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Hugh Hemmings on 24 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Stefan Buchwald on 24 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Stefan Buchwald on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for John Daniel Hertz on 24 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Stefan Buchwald on 1 August 2007 (1 page) |
26 April 2010 | Director's details changed for Stefan Buchwald on 1 August 2007 (1 page) |
26 April 2010 | Director's details changed for Stefan Buchwald on 1 August 2007 (1 page) |
6 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
7 April 2009 | Director's change of particulars / martin hemmings / 24/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / martin hemmings / 24/03/2009 (1 page) |
7 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
29 December 2008 | Auditor's resignation (1 page) |
29 December 2008 | Auditor's resignation (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Return made up to 24/03/08; full list of members (6 pages) |
9 May 2008 | Return made up to 24/03/08; full list of members (6 pages) |
28 April 2008 | Appointment terminated director william kurtz (1 page) |
28 April 2008 | Appointment terminated director william kurtz (1 page) |
28 April 2008 | Director appointed john daniel hertz (2 pages) |
28 April 2008 | Director appointed john daniel hertz (2 pages) |
18 March 2008 | Director appointed karthikeyan rammohan (2 pages) |
18 March 2008 | Director appointed karthikeyan rammohan (2 pages) |
18 March 2008 | Appointment terminated director robert hartinger (1 page) |
18 March 2008 | Appointment terminated director robert hartinger (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
12 June 2007 | Return made up to 24/03/07; full list of members (6 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Location of register of members (non legible) (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Location of register of members (non legible) (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
17 January 2006 | Auditor's resignation (2 pages) |
17 January 2006 | Auditor's resignation (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 24/03/05; full list of members
|
27 April 2005 | Return made up to 24/03/05; full list of members
|
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Memorandum and Articles of Association (12 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (12 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 100 new bridge street london EC4V 6JA (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 100 new bridge street london EC4V 6JA (1 page) |
30 December 2004 | Company name changed speedfam-ipec LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed speedfam-ipec LIMITED\certificate issued on 30/12/04 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 July 2004 | Return made up to 24/03/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
17 March 2004 | Memorandum and Articles of Association (11 pages) |
17 March 2004 | Memorandum and Articles of Association (11 pages) |
25 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
25 January 2004 | Full accounts made up to 31 May 2003 (15 pages) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New secretary appointed;new director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
13 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
25 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
25 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
8 November 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
28 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 24/03/00; full list of members (6 pages) |
21 March 2001 | Return made up to 24/03/00; full list of members (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 June 1999 | Company name changed speedfam LIMITED\certificate issued on 07/06/99 (2 pages) |
7 June 1999 | Company name changed speedfam LIMITED\certificate issued on 07/06/99 (2 pages) |
14 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
14 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
18 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 03/04/97; full list of members (6 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 03/04/97; full list of members (6 pages) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
4 November 1996 | Particulars of mortgage/charge (11 pages) |
4 November 1996 | Particulars of mortgage/charge (11 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Full accounts made up to 30 April 1995 (18 pages) |
16 July 1996 | Full accounts made up to 30 April 1995 (18 pages) |
16 July 1996 | Return made up to 03/04/96; full list of members (6 pages) |
16 July 1996 | Return made up to 03/04/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |