LABELS4 LIMITED

Company Documents

DateDescription
22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Final Gazette dissolved following liquidation

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 3 PIONEER WAY CASTLEFORD LEEDS WF10 5QU

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/2020 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/02/2017 February 2020 ORDER OF COURT - RESTORATION

View Document

25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1727 January 2017 APPLICATION FOR STRIKING-OFF

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMEL MORMECH / 01/11/2014

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY TURNER

View Document

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

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

View Document

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

View Document

20/11/1420 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

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

09/11/109 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JUNE TURNER / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/09/031 September 2003 COMPANY NAME CHANGED LABEL CONNECTIONS (U.K.) LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED LEANRO LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 39 LEES LANE SOUTHOE HUNTINGDON CAMBRIDGESHIRE PE18 9XG

View Document

22/10/9722 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/10/955 October 1995 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