- 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) |
---|---|---|---|
04 Oct 2017 | MR01 | Registration of charge 043389660005, created on 29 September 2017 | |
04 Oct 2017 | MR01 | Registration of charge 043389660006, created on 29 September 2017 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | MR01 | Registration of charge 043389660001, created on 29 September 2017 | |
02 Oct 2017 | PSC02 | Notification of Neptune 6 Limited as a person with significant control on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Lawrence Anthony Michlovich as a director on 29 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Infineon Technologies Ag as a person with significant control on 29 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Infineon Technologies Reigate Limited as a person with significant control on 29 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Alan Richard Bracher as a secretary on 29 September 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Lawrence Anthony Michlovich as a secretary on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Hans-Dirk Loewe as a director on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Ingo Lussmann as a director on 29 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Joseph Francis Holmes as a director on 29 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Stephen Richard Berry as a director on 29 September 2017 | |
21 Aug 2017 | SH19 |
Statement of capital on 21 August 2017
|
|
21 Aug 2017 | OC138 | Reduction of iss capital and minute (oc) | |
21 Aug 2017 | CERT21 | Certificate of cancellation of share premium account | |
26 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Jun 2016 | AP01 | Appointment of Dr Hans-Dirk Loewe as a director on 14 June 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Jeng Hung Lue as a director on 20 January 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
09 Sep 2015 | TM01 | Termination of appointment of David S Blumberg as a director on 31 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Gary Windle Tanner as a director on 13 July 2015 |