LITTELFUSE UK LTD

Company Documents

DateDescription
08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
UNIT 12 BASEPOINT BUSINESS CENTRE
RIVERMEAD DRIVE WESTLEA
SWINDON
WILTSHIRE
SN5 7EX
UNITED KINGDOM

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/133 October 2013 DECLARATION OF SOLVENCY

View Document

03/10/133 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE RAMSDEN / 22/08/2012

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM UNIT 10 HILLMEAD COMPLEX MARSHALL ROAD SWINDON WILTSHIRE SN5 5FZ

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITNEY / 20/06/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HIGHLEY / 01/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITNEY

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE RAMSDEN / 24/06/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S PARTICULARS IAN HIGHLEY

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 10 HILLMEAD COMPLEX MARSHALL ROAD SWINDON WILTSHIRE SN5 5FZ

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON WILTSHIRE SN25 5BF

View Document

09/07/079 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 ADOPT ARTICLES 05/04/07 � NC 10000000/14007401 05/04/07 AUTH ALLOT OF SECURITY 05/04/07 VARY SHARE RIGHTS/NAME 05/04/07

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 05/04/07

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 5BF

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 COMPANY NAME CHANGED SEMITRON INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/11/02; RESOLUTION PASSED ON 29/10/02

View Document

17/09/0217 September 2002 � IC 5093204/2239170 30/08/02 � SR 2854034@1=2854034

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7UY

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0226 July 2002 PUR OWN SHARES,CAP 15/07/02 RE:AUTH PROPOSE POS AG 15/07/02

View Document

26/07/0226 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/07/0224 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0224 July 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/07/0223 July 2002 ADOPT ARTICLES 15/07/02 VARY SHARE RIGHTS/NAME 15/07/02

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NC INC ALREADY ADJUSTED 24/03/02

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 � NC 5000000/10000000 24/

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0022 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 ALTER MEMORANDUM 13/10/00

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 � NC 3377896/5000000 14/10/99

View Document

12/11/9912 November 1999 ADOPTARTICLES14/10/99

View Document

12/11/9912 November 1999 CONVERSION SHARES 14/10/99

View Document

12/11/9912 November 1999 CONVERSION SHARES 14/10/99

View Document

12/11/9912 November 1999 CONVERSION SHARES 14/10/99

View Document

12/11/9912 November 1999 ALTERARTICLES14/10/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 5BF

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

01/05/971 May 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 27/11/95

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: G OFFICE CHANGED 13/10/95 CHELWORTH INDUSTRIAL ESTATE CHELWORTH CRICKLADE SWINDON WILTS SN6 6HQ

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 AUDITOR'S RESIGNATION

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/04/94

View Document

10/05/9410 May 1994 � NC 2000000/3377896 13/04/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

03/11/933 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/07/93

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 AUDITOR'S RESIGNATION

View Document

05/11/925 November 1992 ADOPT MEM AND ARTS 09/10/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: G OFFICE CHANGED 04/12/90 ROLLS BUILDINGS FETTER LANE LONDON EC2

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/90

View Document

27/11/9027 November 1990 � NC 450000/2000000 16/11/90

View Document

27/11/9027 November 1990 DIR PAYMENT 16/11/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: G OFFICE CHANGED 01/12/89 SIEMENS HOUSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HS

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED SEMITRON CRICKLADE LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 NUMBER OF DIRECTORS 230588

View Document

03/06/883 June 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

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