ASM TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Termination of appointment of Narsingh Lashker Rathod as a director on 2024-06-25

View Document

21/08/2321 August 2023 Full accounts made up to 2021-03-31

View Document

02/08/232 August 2023 Full accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Appointment of Ramesh Radhakrishinan as a director on 2020-06-02

View Document

14/02/2214 February 2022 Appointment of Narsingh Lashker Rathod as a director on 2015-05-26

View Document

14/02/2214 February 2022 Termination of appointment of Balakrishna Seshagiri Sonde as a director on 2019-11-09

View Document

14/02/2214 February 2022 Appointment of Vanishree Anandmurthy Kulkarni as a secretary on 2019-09-01

View Document

14/02/2214 February 2022 Termination of appointment of Puthcode Narayanan Lakshmi as secretary on 2019-08-31

View Document

14/02/2214 February 2022 Details changed for a UK establishment - BR006079 Address Change 126 - 134 baker street, london, W1U 6UE, england,2021-11-17

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/155 March 2015 BR006079 ADDRESS CHANGE 31/03/14
WALMER HOUSE, 288-292 REGENT STREET, LONDON, W1B 3AL

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/04/1213 April 2012 TRANSACTION OSAP05- BR006079 PERSON AUTHORISED TO REPRESENT APPOINTED 30/09/2011 PUTHCODE NARAYANAN LAKSHMI -- ADDRESS: 80-2 LUSANNE COURT RICHMOND ROAD, BANGALORE, 560025, INDIA

View Document

13/04/1213 April 2012 TRANSACTION OSTM03- BR006079 PERSON AUTHORISED TO ACCEPT TERMINATED 30/09/2011 BRIAN STANLEY BEALES

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1213 April 2012 TRANSACTION OSTM03- BR006079 PERSON AUTHORISED TO REPRESENT TERMINATED 30/09/2011 BRIAN STANLEY BEALES

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/028 July 2002 NAME CHANGED
ASM TECHNOLOGIES LIMITED

View Document

21/06/0221 June 2002 BR006079 NAME CHANGE 09/04/01
ADVANCED SYNERGIC MICROSYSTEMS L
IMITED

View Document

21/06/0221 June 2002 CHANGE OF NAME 09/04/01
ADVANCED

View Document

22/05/0122 May 2001 BR006079 PAR APPOINTED
BRIAN STANLEY BEALES
8 FENN CLOSE
SOUTH WOODHAM FERRES
CHELMSFORD
ESSEX CM3 5QG

View Document

22/05/0122 May 2001 BR006079 REGISTERED

View Document

22/05/0122 May 2001 INITIAL BRANCH REGISTRATION

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