SITTINGBOURNE ANALYTICAL LABORATORY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MCNEIL

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIAM MCNEIL / 28/04/2011

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIAM MCNEIL / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: G OFFICE CHANGED 31/03/00 WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 � NC 1000/100000 14/07/97

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: G OFFICE CHANGED 24/07/97 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

24/07/9724 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 COMPANY NAME CHANGED CHELTRADING 138 LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

25/11/9625 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9625 November 1996 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