UNIVERSAL LABORATORIES LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 SOLVENCY STATEMENT DATED 13/02/18

View Document

20/02/1820 February 2018 STATEMENT BY DIRECTORS

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1

View Document

20/02/1820 February 2018 REDUCE ISSUED CAPITAL 13/02/2018

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR REDMOND MCEVOY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR CONOR COSTIGAN

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR TIM O'CONNOR

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR STEPHEN CLIFFORD O'CONNOR

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
FAIRFIELD
BRADSHAW LANE
GREENHALGH PRESTON
LANCASHIRE
PR4 3JA

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

06/02/146 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY JANE PETERS

View Document

06/02/146 February 2014 SECRETARY APPOINTED MR GILES HARRISON

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY BUCK

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILTON

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MRS JANE CLAIRE PETERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: G OFFICE CHANGED 06/09/95 BOUNDARY ROAD LYTHAM LANCASHIRE FY8 5HU

View Document

16/08/9516 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

05/12/945 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/08/9425 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED UNIVERSAL- NICKY CLARKE LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 26/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED UNIVERSAL LABORATORIES LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

25/08/9325 August 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/08/9325 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 EXEMPTION FROM APPOINTING AUDITORS 02/07/92

View Document

01/10/911 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 EXEMPTION FROM APPOINTING AUDITORS 18/07/91

View Document

01/10/911 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/09/904 September 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 EXEMPTION FROM APPOINTING AUDITORS 04/07/90

View Document

31/08/8931 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 EXEMPTION FROM APPOINTING AUDITORS 300689

View Document

31/08/8931 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/12/889 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/12/889 December 1988 EXEMPTION FROM APPOINTING AUDITORS 031188

View Document

09/12/889 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 COMPANY NAME CHANGED LINEMIST LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: G OFFICE CHANGED 08/12/87 2 BACHES ST LONDON N1 6UB

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 091087

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information