KBM LABORATORIES LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HAMBURGER

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET PARTRIDGE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRETT LEFKOWITZ / 03/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK HAMBURGER / 03/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PARTRIDGE / 03/04/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY STONES AND RAINBOWS LIMITED

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
L2 9TL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN VARA

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NC INC ALREADY ADJUSTED
27/07/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 ￯﾿ᄑ NC 1000/200000
27/07

View Document

06/09/076 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/076 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/076 September 2007 PURCHASE AGREEMENT 27/07/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED
DOYLESTER THIRTY SIX LIMITED
CERTIFICATE ISSUED ON 02/05/07

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 Incorporation

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