Advanced company searchLink opens in new window

REVVITY (UK) LIMITED

Company number 03763278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2001 AA Full accounts made up to 2 January 2000
06 Mar 2001 288b Director resigned
09 Nov 2000 288a New director appointed
02 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
22 May 2000 MEM/ARTS Memorandum and Articles of Association
22 May 2000 88(2)R Ad 27/05/99--------- £ si 2098764@1
22 May 2000 123 Nc inc already adjusted 27/05/99
22 May 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 May 2000 288b Secretary resigned
22 May 2000 288a New secretary appointed
15 May 2000 363s Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Feb 2000 CERTNM Company name changed eg&g perkin-elmer services limit ed\certificate issued on 28/02/00
10 Feb 2000 225 Accounting reference date shortened from 30/04/00 to 31/12/99
11 Aug 1999 287 Registered office changed on 11/08/99 from: 190 strand london WC2R 1JN
11 Aug 1999 288b Secretary resigned
11 Aug 1999 288b Director resigned
11 Aug 1999 288a New director appointed
11 Aug 1999 288a New director appointed
11 Aug 1999 288a New secretary appointed;new director appointed
06 May 1999 CERTNM Company name changed lawgra (no.542) LIMITED\certificate issued on 06/05/99
30 Apr 1999 NEWINC Incorporation