NEMAVISION-IPC LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 TERMINATE DIR APPOINTMENT

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR RENE WILLEM LAMMERS

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS WILLEMYNTJE LAMMERS - VAN DER AKKER

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 CORPORATE SECRETARY APPOINTED CASTERBRIDGE HARDY (DORCHESTER) LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY BEVERLY-WILSON & COMPANY LIMITED

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKS

View Document

31/12/1531 December 2015 CORPORATE SECRETARY APPOINTED BEVERLY-WILSON & COMPANY LIMITED

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HICKS / 25/08/2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/02/1528 February 2015 REGISTERED OFFICE CHANGED ON 28/02/2015 FROM
ANTELOPE CHAMBERS ANTELOPE WALK
CORNHILL
DORCHESTER
DORSET
DT1 1BE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HICKS / 04/06/2014

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED NEMATRON EUROPE LIMITED
CERTIFICATE ISSUED ON 14/11/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 CORPORATE SECRETARY APPOINTED BEVERLY-WILSON & COMPANY LIMITED

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY ANN FLOYD

View Document

21/07/1121 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM FISCAL HOUSE 2 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7JE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED NEMATRON LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

25/05/0025 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

25/05/0025 May 2000 � NC 100/100000 31/03

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED NEMASOFT LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 COMPANY NAME CHANGED INTEC CONTROLS LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: G OFFICE CHANGED 07/05/92 CROUCHERS, BIRDHAM ROAD CHICHESTER WEST SUSSEX PO2O 7EQ

View Document

07/05/927 May 1992 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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