Vishay LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VISHAY COMPONENTS (U.K.) LTD.
Company type Private Limited Company , Active Company Number 00886870 Record last updated Wednesday, October 14, 2020 3:00:19 AM UTC Official Address 7 Suite Tower House St. Catherines Court Sunderland Enterprise Park Castle Postal Code SR53XJ Sector Activities of head offices
Visits Document Type Publication date Download link Registry Aug 31, 2020 Appointment of a man as Managing Director and Director Registry Aug 31, 2020 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 26, 2015 Annual return Financials Sep 11, 2015 Annual accounts Registry Oct 23, 2014 Annual return Registry Oct 22, 2014 Change of registered office address Financials Oct 2, 2014 Annual accounts Registry Jul 7, 2014 Appointment of a woman as Secretary Registry Jul 7, 2014 Resignation of one Secretary Registry Jul 7, 2014 Resignation of one Director Registry Jul 7, 2014 Resignation of one Director 8868... Registry Jul 4, 2014 Resignation of one Director (a man) Registry Jun 2, 2014 Appointment of a woman as Secretary Registry Oct 30, 2013 Annual return Financials Oct 4, 2013 Annual accounts Registry Nov 15, 2012 Annual return Financials Sep 26, 2012 Annual accounts Registry Oct 27, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Jan 25, 2011 Particulars of a mortgage or charge Registry Oct 20, 2010 Annual return Financials Oct 3, 2010 Annual accounts Registry Nov 10, 2009 Annual return Registry Nov 9, 2009 Change of particulars for director Registry Nov 9, 2009 Change of particulars for director 8868... Registry Nov 9, 2009 Change of particulars for director Registry Nov 9, 2009 Change of particulars for director 8868... Registry Nov 9, 2009 Change of particulars for director Registry Nov 9, 2009 Change of particulars for director 8868... Financials Sep 26, 2009 Annual accounts Registry Apr 9, 2009 Change in situation or address of registered office Registry Oct 23, 2008 Annual return Financials Sep 18, 2008 Annual accounts Registry Nov 15, 2007 Annual return Financials Oct 24, 2007 Annual accounts Registry Mar 16, 2007 Particulars of a mortgage or charge Registry Nov 20, 2006 Annual return Financials Nov 5, 2006 Annual accounts Registry Nov 23, 2005 Annual return Registry Aug 16, 2005 Resignation of a director Financials Jul 21, 2005 Annual accounts Registry Jun 17, 2005 Resignation of one Cpa and one Director (a man) Registry Nov 18, 2004 Annual return Financials Oct 27, 2004 Annual accounts Registry Dec 11, 2003 Alteration to memorandum and articles Registry Dec 11, 2003 Memorandum of association Registry Nov 26, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 20, 2003 Annual return Financials Nov 3, 2003 Annual accounts Registry Oct 15, 2003 Resignation of a director Registry Sep 19, 2003 Memorandum of association Registry Aug 1, 2003 Resignation of one Director (a man) Registry Nov 19, 2002 Annual return Financials Nov 5, 2002 Annual accounts Registry Nov 2, 2001 Annual return Financials Nov 1, 2001 Annual accounts Registry Oct 1, 2001 Two appointments: 2 men Registry Sep 18, 2001 Appointment of a director Registry Sep 18, 2001 Resignation of a director Registry Sep 18, 2001 Appointment of a director Registry Jun 28, 2001 Resignation of one Deputy Managing Director and one Director (a man) Registry Nov 8, 2000 Annual return Financials Oct 27, 2000 Annual accounts Registry Nov 17, 1999 Annual return Financials Nov 1, 1999 Annual accounts Registry Nov 12, 1998 Annual return Financials Nov 4, 1998 Annual accounts Registry Nov 14, 1997 Annual return Financials Oct 31, 1997 Annual accounts Registry Jun 9, 1997 Resignation of a director Registry Apr 30, 1997 Resignation of one Sales Director and one Director (a man) Registry Apr 7, 1997 Appointment of a director Registry Apr 2, 1997 Appointment of a woman as Director Registry Nov 19, 1996 Annual return Financials Oct 24, 1996 Annual accounts Registry Oct 4, 1996 Change of name certificate Registry Sep 30, 1996 Company name change Registry Dec 28, 1995 Director resigned, new director appointed Registry Dec 27, 1995 Director resigned, new director appointed 8868... Registry Dec 27, 1995 Director resigned, new director appointed Registry Nov 29, 1995 Two appointments: 2 men Registry Nov 16, 1995 Appointment of a man as Director Registry Nov 15, 1995 Annual return Financials Oct 24, 1995 Annual accounts Registry Apr 28, 1995 Director resigned, new director appointed Registry Feb 23, 1995 Resignation of one Director (a man) Registry Nov 15, 1994 Annual return Financials Oct 3, 1994 Annual accounts Registry Jul 18, 1994 Director resigned, new director appointed Registry Jun 30, 1994 Resignation of a woman Registry Nov 26, 1993 Annual return Registry Nov 26, 1993 Director's particulars changed Registry Nov 26, 1993 Director resigned, new director appointed Registry Nov 11, 1993 Director resigned, new director appointed 8868... Financials Oct 12, 1993 Annual accounts Registry Oct 1, 1993 Appointment of a man as Sales Director and Director Registry Jun 6, 1993 Director resigned, new director appointed Registry Apr 30, 1993 Resignation of one Managing Director and one Director (a man) Registry Nov 17, 1992 Registered office changed
Vishay Europe Gmbh