- Company Overview for NANOMETRICS UK LTD (04022478)
- Filing history for NANOMETRICS UK LTD (04022478)
- People for NANOMETRICS UK LTD (04022478)
- Charges for NANOMETRICS UK LTD (04022478)
- Insolvency for NANOMETRICS UK LTD (04022478)
- More for NANOMETRICS UK LTD (04022478)
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) |
---|---|---|---|
15 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of Dr Timothy John Stultz as a director | |
31 Mar 2011 | TM02 | Termination of appointment of Brian Hale as a secretary | |
31 Mar 2011 | TM01 | Termination of appointment of Brian Hale as a director | |
31 Mar 2011 | AP03 | Appointment of Mr Philip George Briggs as a secretary | |
31 Mar 2011 | AP01 | Appointment of Mr Nigel Stuart Bland as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Quentin Wright as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Gregory Kaiser as a director | |
31 Mar 2011 | TM01 | Termination of appointment of Anthony Beddard as a director | |
23 Feb 2011 | AUD | Auditor's resignation | |
11 Jan 2011 | AUD | Auditor's resignation | |
04 Jan 2011 | AUD | Auditor's resignation | |
14 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Gregory Allyn Kaiser on 22 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Chief Financial Officer Quentin Brian Wright on 22 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Chief Operating Officer Bruce Allan Crawford on 22 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Bruce Charles Rhine on 22 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Brian Richard Hale on 22 June 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
23 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from units 3-7 hudson court great north way york business park nether poppleton york north yorkshire YO266RB | |
07 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
11 Feb 2008 | 287 | Registered office changed on 11/02/08 from: haxby road york north yorkshire YO31 8SD |