CANDY LAB LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
GREYTOWN HOUSE
221-227 HIGH STREET
ORPINGTON
KENT
BR6 0NZ

View Document

16/04/1016 April 2010 STATEMENT OF AFFAIRS/4.19

View Document

16/04/1016 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOX / 12/06/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 COMPANY NAME CHANGED
KANDI LAB LIMITED
CERTIFICATE ISSUED ON 05/07/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
UNION HOUSE, WALTON LODGE
BRIDGE STREET
WALTON-ON-THAMES
SURREY KT12 1BT

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 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