VISHAY BCCOMPONENTS UK LIMITED

Suite 6c, Tower House St. Catherine's Court Suite 6c, Tower House St. Catherine's Court, Sunderland, SR5 3XJ, Tyne And Wear, England
StatusDISSOLVED
Company No.02949546
CategoryPrivate Limited Company
Incorporated18 Jul 1994
Age29 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 13 days

SUMMARY

VISHAY BCCOMPONENTS UK LIMITED is an dissolved private limited company with number 02949546. It was incorporated 29 years, 9 months, 29 days ago, on 18 July 1994 and it was dissolved 12 years, 1 month, 13 days ago, on 03 April 2012. The company address is Suite 6c, Tower House St. Catherine's Court Suite 6c, Tower House St. Catherine's Court, Sunderland, SR5 3XJ, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Beesley

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from site bt 16-14 c/o vishay LTD pallion industrial estate sunderland SR4 su

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bccomponents uk LTD\certificate issued on 18/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/07/01

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bc components uk LIMITED\certificate issued on 23/02/01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/09/00

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 19/01/00 from: 420-430 london road croydon CR9 3QR

Documents

View document PDF

Legacy

Date: 18 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 28 Jan 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plazastreet LIMITED\certificate issued on 31/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/97; full list of members; amend

Documents

View document PDF

Resolution

Date: 11 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 04/11/94 from: philips house 1/19 torrington place london W1E 7HE

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 26/07/94--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 05/08/94 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MORRIS & SONS LTD

9 GARRETTS WALK,BIRMINGHAM,B14 5RE

Number:11285794
Status:ACTIVE
Category:Private Limited Company

APERIO LLP

93 DOLLIS ROAD,LONDON,N3 1RE

Number:OC346102
Status:ACTIVE
Category:Limited Liability Partnership

CARRILLO PROPERTIES LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:10761335
Status:ACTIVE
Category:Private Limited Company

CASTLE MOTORS LIMITED

977 LONDON ROAD,ESSEX,SS9 3LB

Number:02974102
Status:ACTIVE
Category:Private Limited Company

LAURENCE KEEN HOLDINGS LIMITED

8 FINSBURY CIRCUS,LONDON,EC2M 7AZ

Number:02474285
Status:ACTIVE
Category:Private Limited Company

THE PINK PEONY LTD

COMMERCIAL UNIT 13,LIVERPOOL,L7 8UE

Number:11736570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source