LETAP LABORATORIES LIMITED

Company Documents

DateDescription
09/06/009 June 2000 RECEIVER CEASING TO ACT

View Document

27/09/9627 September 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/11/9517 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/11/9517 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/11/9517 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/02/932 February 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

26/11/9226 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/11/9210 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

25/09/9225 September 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM:
5TH FLOOR
125 HIGH HOLBORN
LONDON WC1V 6QA

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

05/09/895 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/89

View Document

05/09/895 September 1989 ￯﾿ᄑ NC 1000000/1988576

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 WD 28/10/87 AD 02/10/87---------
￯﾿ᄑ SI 999998@1=999998
￯﾿ᄑ IC 2/1000000

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM:
3 DUKE OF YORK STREET
LONDON
SW1Y 6JS

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