GZ LABORATORIES (UK) LIMITED

Company Documents

DateDescription
08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTIONS LIMITED

View Document

12/03/1212 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PHILLIP LEWIS / 15/03/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 COMPANY NAME CHANGED PROPICO (UK) LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARC LEWIS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA LEWIS / 12/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED ADMIN SOLUTIONS LIMITED

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LEWIS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LEWIS / 06/11/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARC LEWIS / 31/07/2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC LEWIS / 31/07/2008

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JENNINGS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARC LEWIS / 31/07/2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/08 FROM: GISTERED OFFICE CHANGED ON 05/08/2008 FROM 7 MANOR COURT RUSHDEN NORTHANTS NN10 0NN

View Document

03/07/083 July 2008 SECRETARY APPOINTED MARC PHILLIP LEWIS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISTAIR JENKINS LOGGED FORM

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM 15 ABBOTS PLACE BOREHAMWOOD HERTFORDSHIRE WD6 5QP

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 17 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: G OFFICE CHANGED 07/03/07 BEAUCHAMP COURT 10 VICTORS WAY BARNET EN5 5TZ

View Document

24/10/0624 October 2006 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