PERKINELMER IMPROVISION LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED IMAGE PROCESSING AND VISION COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: VISCOUNT CENTRE II UNIVERSITY OF WARWICK SCIENCE PK MILLBURN HILL ROAD COVENTRY CV4 7EZ

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/03/00

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/01/89

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 05/01/89

View Document

23/03/0023 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 � NC 100000/250000 22/07/97

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 22/07/97 AUTH ALLOT OF SECURITY 22/07/97

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 22/07/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/06/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 22/05/94; CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: G OFFICE CHANGED 05/11/91 UNIT 4A DENNIS HOUSE,HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 OPR

View Document

05/11/915 November 1991 � NC 15000/100000 31/07/91

View Document

05/11/915 November 1991 NC INC ALREADY ADJUSTED 31/07/91

View Document

05/11/915 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/91

View Document

19/07/9119 July 1991 � NC 10000/15000 27/03/

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: G OFFICE CHANGED 19/07/91 DENNIS HOUSE HAWLEY ROAD HINCKLEY LEICESTER LE10 OPR

View Document

19/07/9119 July 1991 NC INC ALREADY ADJUSTED 27/03/91

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/06/901 June 1990 SECRETARY RESIGNED

View Document

25/05/9025 May 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