LABELS SELF ADHEESIVE LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-16

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANFRED SCHWAIGER SHAH / 15/03/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY JAYA SCHWAIGER

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR MANFRED SCHWAIGER SHAH

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JAYA SCHWAIGER

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR MANFRED SCHWAIGER SHAH

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED PRO CONSULTING LTD CERTIFICATE ISSUED ON 14/01/09

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JAYA SCHWAIGER

View Document

05/01/095 January 2009 SECRETARY APPOINTED JAYA SCHWAIGER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

19/01/0519 January 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