COATBRIDGE LABORATORY SERVICES LIMITED

Company Documents

DateDescription
18/09/1518 September 2015 STRUCK OFF AND DISSOLVED

View Document

29/05/1529 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1426 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1410 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1326 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MURRAY LESLIE / 07/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE / 07/06/2011

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE / 18/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE / 18/01/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 8 SOUTERHOUSE RD COATBRIDGE ML5 4AA

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 STAT DEC--14/01/99

View Document

02/02/992 February 1999 AMENDING FORM 88(2)-300198

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/09/9427 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/01/9425 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 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