- Company Overview for SCI-TECH LABORATORIES LIMITED (05479577)
- Filing history for SCI-TECH LABORATORIES LIMITED (05479577)
- People for SCI-TECH LABORATORIES LIMITED (05479577)
- Charges for SCI-TECH LABORATORIES LIMITED (05479577)
- Registers for SCI-TECH LABORATORIES LIMITED (05479577)
- More for SCI-TECH LABORATORIES LIMITED (05479577)
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) |
---|---|---|---|
05 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AP03 | Appointment of Mr Timothy Charles Jones as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Nigel Patrick as a secretary | |
05 Jan 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
05 Jan 2014 | AD01 | Registered office address changed from Sci-Tech Laboratories, the Grove Craven Arms Shropshire SY7 8DA on 5 January 2014 | |
05 Jan 2014 | TM02 | Termination of appointment of Sharon Harrison as a secretary | |
05 Jan 2014 | TM01 | Termination of appointment of Sharon Harrison as a director | |
05 Jan 2014 | TM01 | Termination of appointment of Robert Harrison as a director | |
05 Jan 2014 | AP03 | Appointment of Nigel John Patrick as a secretary | |
05 Jan 2014 | AP01 | Appointment of Mrs Linda Joyce Radnor as a director | |
05 Jan 2014 | AP01 | Appointment of Mr Nigel John Patrick as a director | |
17 Dec 2013 | MR01 |
Registration of charge 054795770001
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Sharon Lesley Harrison on 30 April 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Robert John Harrison on 30 April 2010 | |
21 May 2009 | 88(2) | Capitals not rolled up | |
21 May 2009 | 88(2) | Capitals not rolled up | |
18 May 2009 | 363a | Return made up to 16/05/09; full list of members |