VISTEC LITHOGRAPHY LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

03/10/123 October 2012 DECLARATION OF SOLVENCY

View Document

03/10/123 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/123 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LAIDLER

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MAFEMBA

View Document

02/12/082 December 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
PO BOX 87
515 COLDHAMS LANE
CAMBRIDGE
CAMBRIDGESHIRE
CB1 3XE

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS; AMEND

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED
LEICA MICROSYSTEMS LITHOGRAPHY L
IMITED
CERTIFICATE ISSUED ON 20/01/06

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED
16/09/05

View Document

21/10/0521 October 2005 ￯﾿ᄑ NC 22000100/35300100
16/

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 APPT OF DIRECTORS 25/08/05

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED
31/12/04

View Document

30/03/0530 March 2005 ￯﾿ᄑ NC 18000100/22000100
31/

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

07/06/047 June 2004

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/09/0324 September 2003

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED
20/12/02

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 AUDITOR'S RESIGNATION

View Document

30/08/0330 August 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 ￯﾿ᄑ NC 100/15000000
20/

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED
20/12/02

View Document

07/12/027 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
CLIFTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 3QH

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

15/05/9815 May 1998 ADOPT MEM AND ARTS 08/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED
LEICA LITHOGRAPHY SYSTEMS LIMITE
D
CERTIFICATE ISSUED ON 23/03/98

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM:
34 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 COMPANY NAME CHANGED
TRUSHELFCO (N0.2100) LIMITED
CERTIFICATE ISSUED ON 06/09/95

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/955 May 1995 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