SAMSUNG LCD NETHERLANDS R&D CENTER (UK) LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1322 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUNGHO LEE

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/11/128 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/128 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

08/11/128 November 2012 DECLARATION OF SOLVENCY

View Document

13/07/1213 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT 11 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0FQ UNITED KINGDOM

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOKKE JOHANNES FEENSTRA / 25/02/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUNGHO LEE / 01/04/2011

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED SUNGHO LEE

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAE AHN

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED LIQUAVISTA (UK) LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 DIRECTOR APPOINTED BOKKE JOHANNES FEENSTRA

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LITCHFIELD

View Document

05/01/115 January 2011 DIRECTOR APPOINTED JAE BEOM AHN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUIDO DEMUYNCK

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

08/04/108 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LITCHFIELD / 01/10/2009

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY JAN VESSEUR

View Document

22/02/1022 February 2010 CORPORATE SECRETARY APPOINTED CARDINAL HOUSE (IPSWICH)

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED GUIDO JOZEF MARIA DEMUYNCK

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MARK GOSTICK

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MICHAEL EVANS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WINTER

View Document

09/04/099 April 2009 DIRECTOR APPOINTED NIGEL ANTHONY LITCHFIELD

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN STEPHENSON

View Document

05/04/095 April 2009 SECRETARY APPOINTED JAN FREDERIK VESSEUR

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK GOSTICK

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHENSON / 07/02/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHENSON / 07/03/2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 01/04/07 TO 31/12/06

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: G OFFICE CHANGED 25/08/06 NG10 COLUMBA HOUSE ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 01/04/07

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED BIDEAWHILE 500 LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 Incorporation

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