ALFA1LAB LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1423 July 2014 APPLICATION FOR STRIKING-OFF

View Document

26/06/1426 June 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THORKILD BUE WESTERGAARD / 02/08/2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM:
C/O UK COMPANYSHOP LIMITED
THE SHEILLING BANK LANE
ABBERLEY
WORCESTERSHIRE WR6 6BQ

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information