KOREA STANDARD QUALITY LABORATORIES UK LIMITED

Company Documents

DateDescription
06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUN HWAN CHO / 06/05/2010

View Document

08/06/108 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 06/05/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/01/2006

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED DWSCO 2522 LIMITED CERTIFICATE ISSUED ON 23/06/04

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information