Advanced company searchLink opens in new window

TIMSTAR LABORATORY SUPPLIERS LIMITED

Company number 02223843

Filter by category

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)
06 Nov 2001 88(3) Particulars of contract relating to shares
06 Nov 2001 88(2)R Ad 22/10/01--------- £ si 9840@1=9840 £ ic 160/10000
06 Nov 2001 RESOLUTIONS Resolutions
  • RES14 ‐ 9840 shares at £1 22/10/01
29 Oct 2001 88(2)R Ad 15/10/01--------- £ si 60@1=60 £ ic 100/160
05 Oct 2001 395 Particulars of mortgage/charge
02 Jul 2001 363s Return made up to 09/05/01; full list of members
19 Jun 2001 AA Accounts for a small company made up to 31 March 2001
27 Jun 2000 AA Accounts for a small company made up to 31 March 2000
05 Jun 2000 363s Return made up to 09/05/00; full list of members
16 May 1999 AA Accounts for a small company made up to 31 March 1999
07 May 1999 363s Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
15 Jan 1999 403a Declaration of satisfaction of mortgage/charge
10 Dec 1998 287 Registered office changed on 10/12/98 from: wcd jones & co 23A high street weaverham northwich cheshire CW8 3HA
15 Jul 1998 395 Particulars of mortgage/charge
26 May 1998 363s Return made up to 09/05/98; full list of members
13 May 1998 AA Accounts for a small company made up to 31 March 1998
19 May 1997 AA Accounts for a small company made up to 31 March 1997
19 May 1997 363s Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/97
19 May 1996 AA Accounts for a small company made up to 31 March 1996
19 May 1996 288 New director appointed
19 May 1996 88(2)R Ad 14/04/96--------- £ si 40@1
19 May 1996 363s Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 1996 AA Accounts for a small company made up to 31 March 1995
23 Aug 1995 287 Registered office changed on 23/08/95 from: jones sheppard co 112 114 high street winsford cheshire CW7 2AP
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 23/08/95 from: jones sheppard co 112 114 high street winsford cheshire CW7 2AP
17 May 1995 363b Return made up to 09/05/95; full list of members