RADIOLAB LTD

Company Documents

DateDescription
30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 APPLICATION FOR STRIKING-OFF

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED JAN HARM SNYMAN

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED CHRISTOPHER COLLINS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES CALDERBANK / 29/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES LTD

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 60 CANNON STREET OFFICE 415 LONDON EC4N 6NP

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 60 CANNON STREET OFFICE 415 LONDON EC4N 6NP

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 60 CANNON STREET LONDON EC4N 6JP

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 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