PERKINELMER LST LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 SOLVENCY STATEMENT DATED 11/07/12

View Document

26/07/1226 July 2012 CANCEL SHARE PREM ACCOUNT 11/07/2012

View Document

26/07/1226 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 REDUCE ISSUED CAPITAL 11/07/2012

View Document

26/07/1226 July 2012 ADOPT ARTICLES 11/07/2012

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 0.01

View Document

26/07/1226 July 2012 STATEMENT BY DIRECTORS

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED IMPROVISION LIMITED
CERTIFICATE ISSUED ON 13/04/12

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

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

View Document

25/10/1025 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

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

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: GISTERED OFFICE CHANGED ON 04/08/2009 FROM VISCOUNT CENTRE II UNIVERSITY OF WARWICK SCIENCE PARK MILLBURN HILL ROAD COVENTRY CV4 7HS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; 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

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

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS; AMEND

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/0422 November 2004 NC INC ALREADY ADJUSTED 31/07/04

View Document

22/11/0422 November 2004 � NC 250000/251000 31/07

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

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

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0214 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 SHARE OWNERSHIP PLAN 26/11/01

View Document

03/01/023 January 2002 S-DIV CONVE 26/11/01

View Document

03/01/023 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/023 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/023 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/0024 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 02/03/00

View Document

24/07/0024 July 2000 ADOPT ARTICLES 02/03/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 Incorporation

View Document

17/09/9717 September 1997 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