LABMASTER SERVICES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

27/07/1027 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

20/08/0820 August 2008 DISS40 (DISS40(SOAD))

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

08/03/088 March 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/05/07; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/084 March 2008 DIRECTOR'S PARTICULARS JANE FISHER

View Document

08/01/088 January 2008 FIRST GAZETTE

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 28 HARDWICK ROAD TILEHURST READING BERKSHIRE RG30 4LL

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 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