GLOBAL DESIGNER LAB LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
DAYAN HOUSE 818 WHITCHURCH LANE
WHITCHURCH
BRISTOL
BS14 0JP
ENGLAND

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM COOK / 11/09/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
70 GREENHILL ROAD
SANDFORD
WINSCOMBE
AVON
BS25 5PB
UNITED KINGDOM

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFERYS / 11/09/2013

View Document

30/07/1330 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
17 DUCKMOOR ROAD
ASHTON
BRISTOL
BS3 2DD

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 70 GREENHILL ROAD SANDFORD WINSCOMBE BS25 5PB ENGLAND

View Document

29/08/1229 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/04/1230 April 2012 PREVSHO FROM 31/07/2011 TO 29/07/2011

View Document

14/03/1214 March 2012 CURRSHO FROM 30/06/2011 TO 31/07/2010

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

16/01/1216 January 2012 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR JOHN WILLIAM COOK

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1119 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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