- Company Overview for SI LABORATORIES LIMITED (04815292)
- Filing history for SI LABORATORIES LIMITED (04815292)
- People for SI LABORATORIES LIMITED (04815292)
- Charges for SI LABORATORIES LIMITED (04815292)
- Insolvency for SI LABORATORIES LIMITED (04815292)
- More for SI LABORATORIES LIMITED (04815292)
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 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AD01 | Registered office address changed from 24a Brook Street Ilkley West Yorkshire LS29 8DE United Kingdom on 6 December 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Lynne Macgregor on 1 March 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Lynne Macgregor on 1 March 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Keith Martin Macgregor on 1 March 2011 | |
24 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Lynne Macgregor on 1 October 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Jeremy Lockspeiser as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Teresa Fiorentino as a director | |
15 Oct 2009 | AD01 | Registered office address changed from C/O Lee & Priestley Llp 10-12 East Parade Leeds W Yorks LS1 2AJ on 15 October 2009 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
01 Jul 2009 | 288c | Director and Secretary's Change of Particulars / lynne macgregor / 01/12/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ; Post Code was: LS29 7ST, now: LS29 9RA | |
01 Jul 2009 | 288c | Director's Change of Particulars / keith macgregor / 01/12/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ilkley; Post Town was: ilkley, now: ; Post Code was: LS29 7ST, now: LS29 9RA |