LAB 3 LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK RUSSMAN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR BERND GOELL

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

09/04/189 April 2018 STATEMENT BY DIRECTORS

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 1

View Document

09/04/189 April 2018 REDUCE ISSUED CAPITAL 21/03/2018

View Document

09/04/189 April 2018 SOLVENCY STATEMENT DATED 21/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED KAREN PULFORD

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM: C/O JANICE SHORT UPLANDS HOUSE GREEN LANE TURLEIGH BRADFORD-ON-AVON WILTSHIRE BA15 2HH ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 1 DRAGON COURT CROFTS END ROAD BRISTOL BS5 7XX

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR WILLIAM PATRICK HOGAN

View Document

13/12/1213 December 2012 SECRETARY APPOINTED KAREN PULFORD

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR HENRIK RUSSMAN

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY JANICE SHORT

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE SHORT

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

14/09/0014 September 2000 ALTER ARTICLES 29/08/00

View Document

07/07/007 July 2000 VARYING SHARE RIGHTS AND NAMES 28/06/00

View Document

07/07/007 July 2000 ADOPT ARTICLES 28/06/00

View Document

07/07/007 July 2000 £ NC 400/2000 28/06/00

View Document

27/03/0027 March 2000 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