- Company Overview for SAL LABORATORIES LIMITED (NI017168)
- Filing history for SAL LABORATORIES LIMITED (NI017168)
- People for SAL LABORATORIES LIMITED (NI017168)
- Charges for SAL LABORATORIES LIMITED (NI017168)
- More for SAL LABORATORIES LIMITED (NI017168)
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) |
---|---|---|---|
30 Sep 2014 | AP01 | Appointment of Mr Paul Mccluskey as a director on 5 July 2014 | |
30 Sep 2014 | AP03 | Appointment of Paul Mccluskey as a secretary on 5 July 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 | |
26 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
02 Jan 2014 | CERTNM |
Company name changed anser laboratories LIMITED\certificate issued on 02/01/14
|
|
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from Hadfield House 9 Hadfield Street Curnbrook Manchester M16 9FE on 13 October 2010 | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
31 Jan 2010 | MISC | Resignation of auditor | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for David Wood on 30 November 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Karl Alan Moss on 30 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Victor Carl Parr on 30 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for David Blyth on 30 November 2009 | |
02 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
20 Feb 2009 | 402R(NI) | Particulars of a mortgage charge | |
17 Dec 2008 | 371S(NI) | 30/11/08 annual return shuttle |