KRISLABS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENINBABU AGEER / 04/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM JOHN COLE HOUSE 20-22, CROUCH STREET COLCHESTER ESSEX C03 3ES

View Document

16/07/0816 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 44 ST ANDREWS AVENUE COLCHESTER ESSEX CO4 3AP

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 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