LANCASTER PATHOLOGISTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DEEPA LIZA JACOB / 30/07/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR ADAM FREDERICK PADEL

View Document

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

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DR DEEPA LIZA JACOB

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINA KOZLOWSKI

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BLEWITT

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY ANN MORRIS

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TELFORD

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET STEWART

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MORRIS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/8912 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/05/8810 May 1988 WD 13/04/88 AD 23/02/88--------- £ SI 88@1=88 £ IC 2/90

View Document

10/05/8810 May 1988 WD 13/04/88 PD 23/02/88--------- £ SI 2@1

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988

View Document

18/04/8818 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/04/886 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED JOLTASTRAL LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 230288

View Document

26/01/8826 January 1988 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