- Company Overview for VISHAY NEWPORT LIMITED (04338966)
- Filing history for VISHAY NEWPORT LIMITED (04338966)
- People for VISHAY NEWPORT LIMITED (04338966)
- Charges for VISHAY NEWPORT LIMITED (04338966)
- Registers for VISHAY NEWPORT LIMITED (04338966)
- More for VISHAY NEWPORT LIMITED (04338966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2015 | AP01 | Appointment of Ingo Lussmann as a director on 21 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Jeng Hung Lue as a director on 21 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Lawrence Anthony Michlovich on 31 October 2014 | |
05 Nov 2014 | AD02 | Register inspection address has been changed to C/O Bracher Rawlins Llp Second Floor, 77 Kingsway London WC2B 6SR | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AP01 | Appointment of Mr Willem Andries Meintjes as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Philip Ockelmann as a director | |
31 Jan 2013 | AA | Full accounts made up to 24 June 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 26 June 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
14 Jan 2011 | AA | Full accounts made up to 27 June 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Nov 2010 | CH03 | Secretary's details changed for Lawrence Anthony Michlovich on 1 October 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for David S Blumberg on 1 October 2009 | |
07 Apr 2010 | AA | Full accounts made up to 28 June 2009 | |
16 Nov 2009 | TM02 | Termination of appointment of Robert Jones as a secretary | |
16 Nov 2009 | AP03 | Appointment of Lawrence Anthony Michlovich as a secretary | |
16 Nov 2009 | AP03 | Appointment of Alan Richard Bracher as a secretary | |
04 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for David S Blumberg on 1 October 2009 |