Advanced company searchLink opens in new window

SAL LABORATORIES LIMITED

Company number NI017168

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)
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
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 54,000
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