MORAY MICROBIOLOGICAL LABORATORIES LTD.

Company Documents

DateDescription
24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 01/06/13

View Document

31/10/1331 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 02/06/12

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 28/05/11

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WHEATER / 20/12/2011

View Document

22/11/1122 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN WHEATER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SWARBRIGG

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 29/05/10

View Document

03/11/103 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/05/09

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O BAXTERS FOOD GROUP NORTHERN PRESERVE WORKS FOCHABERS MORAY, IV32 7LD

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KING / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SWARBRIGG / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALEXANDER MCLUCKIE / 27/10/2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN WRIGHT

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANITA MCDONALD

View Document

10/11/0810 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL ANDREW SWARBRIGG

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HEPBURN

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 02/06/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 15/05/05

View Document

05/12/055 December 2005 AMENDING 225 FOR INFO

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 18/05/06 TO 31/05/06

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 15/05/04

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 � NC 1000/25000 11/10/03

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 11/10/03

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 17/05/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 18/05/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACC. REF. DATE EXTENDED FROM 10/04/02 TO 18/05/02

View Document

22/03/0222 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 10/04/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 10/04/01

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 C/O FIRST SCOTTISH FORMATIONS 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

06/01/006 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

27/12/9927 December 1999 COMPANY NAME CHANGED GREENHALE LIMITED CERTIFICATE ISSUED ON 29/12/99

View Document

11/10/9911 October 1999 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