NELSONS LABELS (MANCHESTER) LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

02/03/182 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MARTHA BLANCHE WAYMARK BRUCE

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK DEDMAN

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CASSIN

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED ROBERT RIDLEY MORRIS

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIDLEY MORRIS / 16/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ABELL / 06/10/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PAUL HARTLEY

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR NAIM BUTT

View Document

08/04/088 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 S366A DISP HOLDING AGM 27/04/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: THE BOURNE, NORTHWAY, ANDOVER, HAMPSHIRE SP10 5LX

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0017 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/05/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 14 BILTON ROAD, ERITH, KENT DA8 2AN

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: EMERSON COURT, ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1NX

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

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

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ALTER MEM AND ARTS 18/10/91

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/08/8712 August 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/8727 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: 69, MONTON STREET,, MANCHESTER 14

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

06/07/536 July 1953 CERTIFICATE OF INCORPORATION

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