GX LABS HOLDINGS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1418 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/08/1418 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2014

View Document

06/03/146 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2014

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1322 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/10/131 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
1ST FLOOR, CENTRE HEIGHTS 137 FINCHLEY ROAD
LONDON
LONDON
NW3 6JG
UK

View Document

30/08/1330 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/1123 November 2011 NC INC ALREADY ADJUSTED 07/06/2011

View Document

23/11/1123 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1123 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/1123 November 2011 INTELLECTUAL PROPERTY RIGHTS 07/06/2011

View Document

25/07/1125 July 2011 08/04/11 FULL LIST AMEND

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1026 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY CLINTON GLEAVE

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 31/08/09

View Document

28/09/0928 September 2009 GBP NC 180000/200000 31/08/2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 137 CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

04/09/094 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR CLINTON GLEAVE

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: 1ST FLOOR CENTRE HEIGHTS FINCHLEY ROAD LONDON NW3 6JG

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY RESIGNED PAILEX SECRETARIES LIMITED

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 DIRECTOR APPOINTED STEPHEN JOHN MICHAEL MORRIS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: 2ND FLOOR 16 STRATFORD PLACE LONDON W1C 1BF

View Document

26/06/0826 June 2008 S-DIV

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED GUY DAVIES

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 02/06/08

View Document

26/06/0826 June 2008 SUB DIV SHARES 02/06/2008

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY APPOINTED CLINTON JOHN RAYMOND GLEAVE

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MARTIN JOHN FROST

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED PAILEX NOMINEES LIMITED

View Document

08/04/088 April 2008 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