TECHNICAL LABORATORY SERVICES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015

View Document

01/07/141 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/07/1112 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010

View Document

01/07/101 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GOLDSHIMDT / 06/02/2009

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
58 WIMPOLE STREET
LONDON
W1G 8LQ

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

19/08/0219 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0219 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

30/07/0230 July 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/07/0230 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/07/0230 July 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
27 HARLEY STREET
LONDON
W1N 1DA

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/12/0110 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM:
27 HARLEY STREET
LONDON
W1N 1DA

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
BEWLAY HOUSE
32 JAMESTOWN ROAD
LONDON
NW1 7BY

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 COMPANY NAME CHANGED
UNILABS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 16/06/97

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED
TECHNICAL LABORATORY SERVICES LI
MITED
CERTIFICATE ISSUED ON 19/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/96

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM:
NO1 RIDING HOUSE STREET
LONDON W1A 3AS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 S386 DISP APP AUDS 26/07/91

View Document

02/08/912 August 1991 DIRECTORS ROTATION 26/07/91

View Document

02/08/912 August 1991 DIRECTORS RENUMERATION 26/07/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/8720 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 04/08/85; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 05/05/84; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM:
69 COLUMBIA HOUSE
ALDWYCH
LONDON
WC2

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