LABEL CONNECTIONS LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
UNIT 3 FORGE CLOSE LITTLE END ROAD
EATON SOCON
ST NEOTS
CAMBS
PE19 8TP

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY TURNER

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KAMEL MORMECH

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MARK EDWARD COOPER

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE TURNER / 08/08/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE TURNER / 08/08/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JUNE TURNER / 08/08/2011

View Document

21/02/1121 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/12/2009

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/03/0829 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 25 CHURCH ROAD BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE18 8PF

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9911 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: G OFFICE CHANGED 02/09/98 39 LEES LANE SOUTHOE HUNTINGDON CAMBRIDGESHIRE PE18 9YG

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: G OFFICE CHANGED 02/02/95 1 CHURCH WALK HIGH STREET ST. NEOTS CAMBRIDGESHIRE PE19 1JA

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: G OFFICE CHANGED 20/12/93 152 CITY ROAD LONDON. EC1V 2NX

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 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