LABTECH COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

13/05/1013 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERROL ANTHONY JOSEPH / 10/02/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED CLARE HOPKINS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA DOBBS

View Document

24/11/0824 November 2008 PREVEXT FROM 28/02/2008 TO 31/05/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 15 LLEWELLYN COURT, WESTFIELD ROAD, BRISTOL AVON BS9 3HH

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information