Advanced company searchLink opens in new window

LABEL CONNECTIONS LIMITED

Company number 02877215

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 1998 287 Registered office changed on 02/09/98 from: 39 lees lane, southoe, huntingdon, cambridgeshire PE18 9YG
15 Jul 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Jul 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
10 Jun 1998 395 Particulars of mortgage/charge
11 Mar 1998 AA Full accounts made up to 31 December 1997
15 Jan 1998 363s Return made up to 02/12/97; full list of members
17 Jun 1997 403a Declaration of satisfaction of mortgage/charge
05 Mar 1997 AA Full accounts made up to 31 December 1996
24 Jan 1997 395 Particulars of mortgage/charge
21 Jan 1997 363s Return made up to 02/12/96; change of members
21 May 1996 395 Particulars of mortgage/charge
27 Feb 1996 395 Particulars of mortgage/charge
21 Feb 1996 AA Full accounts made up to 31 December 1995
20 Dec 1995 363s Return made up to 02/12/95; no change of members
02 May 1995 AA Full accounts made up to 31 December 1994
02 Feb 1995 287 Registered office changed on 02/02/95 from: 1 church walk, high street, st. Neots cambridgeshire, PE19 1JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/02/95 from: 1 church walk, high street, st. Neots cambridgeshire, PE19 1JA
07 Dec 1994 363s Return made up to 02/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/12/94; full list of members
07 Jun 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
20 Dec 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 Dec 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Dec 1993 88(2)R Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 02/12/93--------- £ si 998@1=998 £ ic 2/1000
20 Dec 1993 287 Registered office changed on 20/12/93 from: 152 city road, london., EC1V 2NX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/93 from: 152 city road, london., EC1V 2NX
02 Dec 1993 NEWINC Incorporation