LAB-VOLT (U.K.) LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALF HERMKENS / 23/06/2014

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NADER-IMAN IMANI / 23/06/2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED RALF HERMKENS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SCHLUTER

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOND

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES BOND

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR NADER-IMAN IMANI

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/06/1420 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HERBERT BOND / 31/01/2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HERBERT BOND / 31/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUELLER SCHLUTER / 31/12/2010

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUELLER SCHLUTER / 14/04/2010

View Document

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

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HERBERT BOND / 14/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HERBERT BOND / 14/04/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

15/01/9615 January 1996 � NC 100/300000 29/12

View Document

15/01/9615 January 1996 VARYING SHARE RIGHTS AND NAMES 29/12/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/11/9024 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9013 February 1990 NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: G OFFICE CHANGED 07/12/87 UNIT 6 CROMWELL MEWS ST. IVES HUNTINGDON, CAMBS

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: G OFFICE CHANGED 05/08/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

05/08/875 August 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 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