Advanced company searchLink opens in new window

VISHAY NEWPORT LIMITED

Company number 04338966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2005 363s Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Apr 2005 244 Delivery ext'd 3 mth 04/07/04
09 Nov 2004 363s Return made up to 31/10/04; full list of members
17 Jun 2004 MEM/ARTS Memorandum and Articles of Association
17 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2004 AA Full accounts made up to 30 June 2003
11 Mar 2004 287 Registered office changed on 11/03/04 from: 1ST floor 180 fleet street london EC4A 2HG
15 Dec 2003 288a New director appointed
21 Nov 2003 363s Return made up to 31/10/03; full list of members
07 Aug 2003 AA Full accounts made up to 30 June 2002
01 May 2003 244 Delivery ext'd 3 mth 30/06/02
10 Dec 2002 363s Return made up to 30/11/02; full list of members
27 Jul 2002 225 Accounting reference date shortened from 31/12/02 to 30/06/02
30 Apr 2002 88(2)R Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100
04 Apr 2002 288a New director appointed
26 Mar 2002 287 Registered office changed on 26/03/02 from: newport wafer fabrication cardiff road duffryn newport gwent NP10 8YJ
26 Mar 2002 288b Director resigned
26 Mar 2002 288b Secretary resigned;director resigned
26 Mar 2002 288a New secretary appointed;new director appointed
26 Mar 2002 288a New director appointed
26 Mar 2002 288a New director appointed
20 Mar 2002 CERTNM Company name changed inhoco 2597 LIMITED\certificate issued on 20/03/02
13 Feb 2002 287 Registered office changed on 13/02/02 from: 100 barbirolli square manchester M2 3AB
07 Feb 2002 288b Secretary resigned
07 Feb 2002 288b Director resigned