DAVIES LABORATORIES LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 STRUCK OFF AND DISSOLVED

View Document

30/06/1530 June 2015 FIRST GAZETTE

View Document

12/12/1412 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MERYL DAVIES / 01/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 5TH FLOOR, 75 MOSLEY STREET, MANCHESTER, M2 3HR

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: SIR ROBERT PEEL HOUSE, 344/348 HIGH ROAD, ILFORD, ESSEX IG1 1QP

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

21/06/0121 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/04/9621 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 76 VICTORIA ROAD, SURBITON, SURREY, KT6 4NS

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/12/924 December 1992 SECRETARY RESIGNED

View Document

04/12/924 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

14/11/9114 November 1991 EXEMPTION FROM APPOINTING AUDITORS 13/03/91

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 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