CROSSWAYS LABORATORY SERVICES LIMITED

Company Documents

DateDescription
06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JEFFREY PAUL WATTS

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEXIA SOLUTIONS GROUP LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MILL

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT C ASTRA PARK
PARKSIDE LANE
LEEDS
WEST YORKSHIRE
LS11 5SZ

View Document

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/1224 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/10/103 October 2010 TRANSACTION ARRANGEMENTS & DIR AUTH 23/09/2010

View Document

08/04/108 April 2010 SECRETARY APPOINTED ANDREW MILL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW THORNBER

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEXIA SOLUTIONS GROUP LIMITED / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WATTS / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDERSON MC CORMICK / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNBER / 01/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY APPOINTED ANDREW JOHN THORNBER

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL MICHAEL TANSEY LOGGED FORM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW THORNBER

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED PAUL MICHAEL TNASEY

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: MELTHAM HOUSE, MELTHAM LANE, CHESTERFIELD, DERBYSHIRE S41 7LG

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 FINANCE DOCUMENTS 16/07/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 83 NOTTINGHAM ROAD, CODNOR, RIPLEY, DE5 9RH

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 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