ASM ASSEMBLY SYSTEMS U.K. LTD.

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
IMPERIAL COURT 2 EXCHANGE QUAY
MANCHESTER
M5 3EH

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/03/1430 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED WOLFGANG HINKE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORAN MELLGREN

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN HENRIKSSON

View Document

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN NG

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

03/01/123 January 2012 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR RICHARD TIMMS

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN NG

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/05/1113 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRIKSSON / 07/01/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TIMMS / 07/01/2011

View Document

15/02/1115 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED SIEMENS ELECTRONICS ASSEMBLY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/11

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR ROBIN GERARD, CHER TAT NG

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR RAYMOND BRUCE

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ROBIN GERARD, CHER TAT NG

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY GERARD GENT

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD GENT

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORAN MELLGREN / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR APPOINTED RICHARD MARK TIMMS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR MASON

View Document

04/03/104 March 2010 DIRECTOR APPOINTED STEFAN HENRIKSSON

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR MASON / 24/02/2010

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TIMMS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR RALPH POETTER

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GORAN MELLGREN

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED VICTOR MASON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RICHARD TIMMS

View Document

11/11/0811 November 2008 SECRETARY APPOINTED GERARD THOMAS GENT

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RALPH POETTER

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

05/11/085 November 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company