- Company Overview for FOOD ANALYTICAL LABORATORIES LTD (05942972)
- Filing history for FOOD ANALYTICAL LABORATORIES LTD (05942972)
- People for FOOD ANALYTICAL LABORATORIES LTD (05942972)
- Charges for FOOD ANALYTICAL LABORATORIES LTD (05942972)
- Insolvency for FOOD ANALYTICAL LABORATORIES LTD (05942972)
- More for FOOD ANALYTICAL LABORATORIES LTD (05942972)
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 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from the Old Mill 81 Oxford Road Fegg Hayes Stoke on Trent Staffordshire ST6 6QP on 1 April 2010 | |
28 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
25 Nov 2008 | 363a | Return made up to 21/09/08; full list of members | |
25 Nov 2008 | 288c | Director's change of particulars / stephen watt / 01/10/2008 | |
06 Nov 2008 | 288b | Appointment terminated director mark tolson | |
06 Nov 2008 | 288b | Appointment terminated director scott mcneil | |
02 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
22 Oct 2008 | 288a | Director appointed stephen mark harris | |
03 Jun 2008 | 88(2) | Ad 10/03/08\gbp si 10000@1=10000\gbp ic 240000/250000\ | |
03 Jun 2008 | 123 | Nc inc already adjusted 10/03/08 | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2008 | 288a | Director appointed scott andrew mcneil | |
17 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
14 Jul 2007 | 288b | Secretary resigned;director resigned | |
14 Jul 2007 | 288a | New secretary appointed | |
14 Jul 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/03/07 | |
19 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 288a | New director appointed | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 20 old dry lane brigstock kettering NN14 3HY | |
05 Feb 2007 | 288a | New director appointed | |
16 Oct 2006 | 88(2)R | Ad 01/10/06--------- £ si 240000@1=240000 £ ic 2/240002 |