LAB HOLDINGS LIMITED

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/105 February 2010 DIRECTOR APPOINTED IVAN HIN KWAI LEE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR IVAN LEE

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CHAN

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD KHOO

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED QING GU

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR CHUN LUNG

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUN HAN / 21/07/2009

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED TANGBIN NIE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ALAN BOK LAN CHAN

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CHUN CHAN

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 71 DUKE STREET LONDON W1K 5NY

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS; AMEND

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 Incorporation

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