REGENT-GM LABORATORIES LIMITED

Company Documents

DateDescription
13/11/1313 November 2013 BONA VACANTIA DISCLAIMER

View Document

13/11/1313 November 2013 BONA VACANTIA DISCLAIMER

View Document

17/08/1117 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2010

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2010

View Document

15/09/0915 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2009

View Document

21/03/0921 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2009

View Document

23/09/0823 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2008

View Document

17/03/0817 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2008

View Document

19/09/0719 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/03/0716 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/09/0615 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/03/067 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/09/0512 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/03/054 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/09/0416 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/042 April 2004 STATEMENT OF AFFAIRS

View Document

16/03/0416 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

16/03/0416 March 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: REGENT HOUSE 861-864 CORONATION ROAD LONDON NW10 7PT

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

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

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/0024 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

08/02/008 February 2000 £ NC 1000000/5000000 30/1

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 £ NC 100000/1000000 31/12/96

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 31/12/96

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997

View Document

23/12/9623 December 1996

View Document

23/12/9623 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995

View Document

04/10/954 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 364-366 KENSINGTON HIGH STREET LONDON W14 8WS

View Document

19/06/9519 June 1995

View Document

19/06/9519 June 1995 NC INC ALREADY ADJUSTED 07/06/95

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED G.M. LABORATORIES LIMITED CERTIFICATE ISSUED ON 16/06/95

View Document

09/04/959 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/94

View Document

09/04/959 April 1995 NC INC ALREADY ADJUSTED 17/10/94

View Document

09/04/959 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 EXEMPTION FROM APPOINTING AUDITORS 01/08/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: 190 STRAND LONDON WC2R 1JN

View Document

05/02/925 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/928 January 1992 COMPANY NAME CHANGED LAWGRA (NO.122) LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

23/12/9123 December 1991 Incorporation

View Document

23/12/9123 December 1991 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