LABORATORY & SCIENTIFIC ENGINEERING LIMITED

Company Documents

DateDescription
08/09/108 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/108 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: UNIT 16 ALPHA COURT WINDMILL LANE DENTON MANCHESTER M34 3RB

View Document

18/10/0618 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/06/0612 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 19/04/05 ABSTRACTS AND PAYMENTS

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 2 HILLCREST GEE CROSS HYDE CHESHIRE SK14 5LJ

View Document

23/04/0423 April 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

11/12/0011 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 Incorporation

View Document


More Company Information