CONFIDENT LABORATORY FOR BRIDGE & CROWN LTD

Company Documents

DateDescription
03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAMIA EL-BAKRI / 01/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 68 LEVISON WAY LONDON N19 3XF UNITED KINGDOM

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HISHAM KASIM / 01/01/2010

View Document

08/02/108 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 85A SEVEN SISTERS ROAD LONDON N7 6BU

View Document

09/03/099 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAMIA AL-BAKRI / 05/09/2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 8F GILBERT PLACE LONDON WC1A 2JD

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MRS LAMIA AL-BAKRI

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR NAJAT KASIM

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM UNIT H 51 CALTHORPE STREET LONDON WC1X 0HH

View Document

25/07/0825 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 68 TROUTBECK ALBANY STREET LONDON NW1 4EJ

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: G OFFICE CHANGED 07/08/06 66 HAMPSTEAD ROAD LONDON NW1 2NT

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: G OFFICE CHANGED 03/11/05 C/O ZUBAIDY & CO, FOREST HOUSE 58 WOODLANE LONDON W12 7RZ

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information