LABEL HQ LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER CASH

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNITS 1 & 2 ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD RICHARDSON / 28/01/2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID CASH / 28/01/2014

View Document

15/04/1415 April 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED COUNTY GRAPHIC DESIGNS LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 22/04/2010

View Document

06/04/106 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER CASH / 02/02/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: HIGH ASH FARM WILDBOARCLOUGH MACCLESFIELD CHESHIRE SK11 OBE

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 28/01/94; CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 COMPANY NAME CHANGED COUNTRY GRAPHIC DESIGNS LIMITED CERTIFICATE ISSUED ON 05/02/92

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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