UNILAB SCIENCE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a director on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/04/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 02/04/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH CALDWELL / 01/04/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / FINDEL PLC / 01/03/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MARK ASHCROFT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED STUART MURDOCH CALDWELL

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

30/07/1430 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED HORTICO LIMITED CERTIFICATE ISSUED ON 24/08/12

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 20/07/2010

View Document

30/08/1030 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DZ

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: DAWSON LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 6HW

View Document

05/08/975 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9030 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: FINE ART HOUSE QUEEN STREET BURTON UPON TRENT STAFFORDSHIRE DE14 3LP

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED HOLNESS PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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