LABWORKS LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR STEPHEN MORANA

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR MOSTAFA ALI

View Document

21/01/1321 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 SAIL ADDRESS CHANGED FROM: 15 KIDMORE ROAD CAVERSHAM READING BERKSHIRE RG4 7LR UNITED KINGDOM

View Document

02/02/122 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ALEXANDER EDWARD CHESTERMAN

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW STOWELL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WINCHESTER

View Document

05/01/115 January 2011 07/01/99 STATEMENT OF CAPITAL GBP 199

View Document

29/12/1029 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARC STOWELL / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL WINCHESTER / 22/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STOWELL / 22/01/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 43 EDGEHILL STREET READING RG1 2PU

View Document

26/03/0726 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 75 ALPINE STREET READING BERKSHIRE RG1 2PY

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: G OFFICE CHANGED 31/08/01 60 STAR ROAD CAVERSHAM READING RG4 5BE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 60 STAR ROAD CAVERSHAM READING RG4 5BE

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 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