LABELS FIRST LTD

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1311 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROGER LOVELL / 07/12/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 11 KILMINGTON CLOSE FOREST PARK BRACKNELL RG12 0GL

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MARIA LOVELL

View Document

11/03/1111 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROGER LOVELL / 01/01/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED THE LABEL AGENCY LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 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