LABLINKS LTD.

Company Documents

DateDescription
22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/05/166 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MORTIMER GOULD / 01/04/2010

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN GOULD / 22/02/2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOULD / 22/02/2008

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 7 ROWHILLS FARNHAM SURREY GU9 9AT

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 COMPANY NAME CHANGED LABORATORY IMPEX LTD CERTIFICATE ISSUED ON 03/07/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 5 NEW BROADWAY HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED LABORATORY IMEX LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

18/04/0018 April 2000 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