GZ LABORATORIES HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
2ND FLOOR COMPTON HOUSE
29-33 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR GARY STEVEN GOOD

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GOOD

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS PHILIPPA CATHERINE GOOD

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS ICIAR ORTEGA SORIGUREN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY GOOD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTONS LIMITED

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA ZIGMOND / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSEY HERBERT / 25/08/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILIP LEWIS / 15/03/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/114 March 2011 COMPANY NAME CHANGED PROPICO HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/11

View Document

04/03/114 March 2011 PREVSHO FROM 31/01/2011 TO 31/10/2010

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS JULIA ZIGMOND

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR NEIL LINDSAY HERBERT

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GARY STEVEN GOOD

View Document

22/02/1022 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED ADMIN SOLUTONS LIMITED

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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