LABTECH GROUP LIMITED

Company Documents

DateDescription
19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGEEHAN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE COWIE

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE GILL

View Document

05/08/095 August 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 8-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

04/05/044 May 2004 COMPANY NAME CHANGED COOLRED LIMITED CERTIFICATE ISSUED ON 03/05/04

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 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