CONTRACT LABELLING LTD

Company Documents

DateDescription
18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
UNITS 7 & 8
VINE STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 1JE
ENGLAND

View Document

06/08/126 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JAN KOSKINEN

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR NIGEL ROBERT COULSTON

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COULSTON / 29/07/2011

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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