CPA LABORATORIES LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM ROOM 139 WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 28/10/11 STATEMENT OF CAPITAL GBP 2507143

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR DIRK BONTRIDDER

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR XAVIER DENNERY

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MS RACHEL ANN HENTON

View Document

09/08/109 August 2010 AUDITOR'S RESIGNATION

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 318 WORPLE ROAD LONDON SW20 8QU

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILLES MARTIN

View Document

13/07/1013 July 2010 AUDITOR'S RESIGNATION

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR XAVIER HENRI DENNERY

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES GERARD MARTIN / 14/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 NC INC ALREADY ADJUSTED 29/05/2009

View Document

25/11/0925 November 2009 29/05/09 STATEMENT OF CAPITAL GBP 2137143

View Document

25/11/0925 November 2009 FORM 123 DATED 29/05/09 INCREASING CAP FROM �2,000,000 TO 3,000,000

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 318 WORPLE ROAD LONDON SW20 8QU

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED EUROFINS SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 ALTER MEM AND ARTS 01/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 445 NEW CROSS ROAD LONDON SE14 6TA

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED EUROFINS LABORATORIES LTD. CERTIFICATE ISSUED ON 24/12/98

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NC INC ALREADY ADJUSTED 26/08/98

View Document

20/10/9820 October 1998 NC INC ALREADY ADJUSTED 26/08/98 AUTH ALLOT OF SECURITY 26/08/98

View Document

15/10/9815 October 1998 � NC 100000/2000000 26/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 212-224 SHAFTESBURY AVENUE SOVEREIGN HOUSE LONDON WC2H 8HQ

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/02/9811 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9811 February 1998 REDESIGNATION OF SHARES 04/02/98

View Document

11/02/9811 February 1998 ALTER MEM AND ARTS 04/02/98

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED EUROFINS LABORATORIES (UK) LTD. CERTIFICATE ISSUED ON 21/02/97

View Document

14/02/9714 February 1997 Incorporation

View Document

14/02/9714 February 1997 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