THE DIAGNOSTIC LABORATORY LTD

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OAKES

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JUSTIN PRICE

View Document

06/12/116 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/01/1029 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
C/O DE FRIES WEISS
311 BALLARDS LANE
LONDON
N12 8LY

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
9 POOLES LANE
LOTS ROAD CHELSEA
LONDON SW10 0RH

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/11/028 November 2002 Incorporation

View Document


More Company Information