CUSTOM LABEL SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/01/154 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JANE SHOBBROOK

View Document

07/01/147 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS KATHLEEN LOUISE FOSTER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FOSTER / 01/10/2009

View Document

08/01/108 January 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

12/03/0912 March 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY JANE SHOBROOK

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED JANE SHOBROOK

View Document

26/02/0826 February 2008 SECRETARY APPOINTED JANE SHOBBROOK

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED NIGEL JOHN FOSTER

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

07/12/077 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HLP WEB SYSTEMS LTD


  • 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