LABORATORY DATA SOLUTIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SMITH / 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY COOK

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGG ANDREW IMRIE / 23/01/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 23/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANTHONY GERARD NOCTOR / 23/01/2012

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN TENNANT / 23/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 23/01/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/114 March 2011 23/01/11 NO CHANGES

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/101 March 2010 23/01/10 NO CHANGES

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: CEDAR HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK YO26 6QF

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S PARTICULARS JEREMY COOK

View Document

02/07/082 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GREGG ANDREW IMRIE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/01/07; CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 S-DIV 30/10/03

View Document

04/11/034 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 SUB DIVIDED 30/10/03

View Document

04/11/034 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/034 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: GENESIS 2 UNIVERSITY ROAD HESLINGTON YORK YO10 5ZP

View Document

07/03/027 March 2002

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

05/03/025 March 2002 COMPANY NAME CHANGED 115CR (125) LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0223 January 2002 Incorporation

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