APPLIED BIOSYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/11/1214 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS GENOFFIR MAUD MACLEOD

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009167,00008371

View Document

10/10/1110 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1121 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN

View Document

15/03/1115 March 2011 SHARE PREMIUM REDUCED TO NIL 08/03/2011

View Document

15/03/1115 March 2011 SOLVENCY STATEMENT DATED 08/03/11

View Document

15/03/1115 March 2011 STATEMENT BY DIRECTORS

View Document

15/03/1115 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 1800000

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MISS DIANNE MARIE DEUITCH

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOUTER

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/1027 August 2010 ARTICLES OF ASSOCIATION

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD WARRINGTON CHESHIRE WA3 7QH

View Document

16/03/1016 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARTIN / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR LIONEL HADJADJEBA

View Document

22/10/0922 October 2009 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED LIONEL MICHEL HADJADJEBA

View Document

13/08/0913 August 2009 SECRETARY APPOINTED GENOFFIR MAUD MACLEOD

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED THOMAS IRELAND SOUTER

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED DENNIS WINGER

View Document

11/08/0911 August 2009 SECRETARY RESIGNED JORGE GOMEZ-PASCUAL

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED LARS HOLMQVIST

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 1 KELVIN CLOSE BIRCHWOOD SCIENCE PARK NORTH WARRINGTON CHESHIRE WA3 7PB

View Document

27/12/0127 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 02/07/99

View Document

05/02/015 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 COMPANY NAME CHANGED PERKIN-ELMER HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/06/00; RESOLUTION PASSED ON 16/05/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: POST OFFICE LANE BEACONSFIELD HP9 1QA

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 02/07/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 03/07/98

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 03/07/98

View Document

06/05/996 May 1999 FULL GROUP ACCOUNTS MADE UP TO 03/07/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/986 May 1998 DELIVERY EXT'D 3 MTH 27/06/97

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED PERKIN-ELMER (UK) LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9422 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/93

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 29/07/93

View Document

20/08/9320 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 BLACKFRIARS HOUSE 19 NEW BRIDGE STREET LONDON EC4V 6BY

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

09/03/889 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 DIRECTOR RESIGNED

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/875 April 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

05/04/875 April 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

30/12/8030 December 1980 SHARE CAPITAL

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