LABSTAFF LTD

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF
UNITED KINGDOM

View Document

09/01/119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SLADE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
BUCKLAND HOUSE
WATERSIDE DRIVE
LANGLEY BUSINESS PARK SLOUGH
BERKSHIRE
SL3 6EZ

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN BLACKDEN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

09/10/089 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
ST FLORIAN HOUSE
MILTON ROAD
WOKINGHAM
BERKSHIRE RG40 1EN

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
BUCKLAND HOUSE
WATERSIDE DRIVE
LANGLEY BUSINESS PARK
SLOUGH SL3 6EZ

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 COMPANY NAME CHANGED
SCIENCE RECRUITMENT GROUP LIMITE
D
CERTIFICATE ISSUED ON 08/08/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 EXEMPTION FROM APPOINTING AUDITORS 29/01/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED
PROFESSIONAL STAFFING LIMITED
CERTIFICATE ISSUED ON 26/06/98

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

31/03/9431 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 08/04/93

View Document

20/04/9320 April 1993 S252 DISP LAYING ACC 08/04/93

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 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