ESSENTIAL LABORATORIES LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1813 April 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL AMENDOLA

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CARLO AMENDOLA / 01/01/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
GRAYS COURT 5 NURSERY ROAD
EDGBASTON
BIRMINGHAM
B15 3JX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS GAIL NATALIE AMENDOLA

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY APPOINTED CARLO AMENDOLA

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED CARLO AMENDOLA

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY ROBERT ALEXANDER MILES

View Document

13/10/1013 October 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