AYNSOME LABORATORIES LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MRS SANDRA SADLER

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH KNIGHT / 12/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY JULIET KNIGHT

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 AUDITOR'S RESIGNATION

View Document

09/10/139 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

08/02/138 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/04/2007

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 � NC 1000/250000 04/10/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: G OFFICE CHANGED 19/09/91 KENTSFORD ROAD GRANGE OVER SANDS CUMBRIA LA11 7BA

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 ADOPT MEM AND ARTS 27/06/90

View Document

07/09/907 September 1990 COMPANY NAME CHANGED EXPERTFAST LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 27/06/90

View Document

08/08/908 August 1990 ADOPT MEM AND ARTS 11/06/90

View Document

20/07/9020 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: G OFFICE CHANGED 09/07/90 2 BACHES STREET LONDON N1 6UB

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 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