- Company Overview for TECHNOSTIK LTD (06113270)
- Filing history for TECHNOSTIK LTD (06113270)
- People for TECHNOSTIK LTD (06113270)
- More for TECHNOSTIK LTD (06113270)
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) |
---|---|---|---|
20 May 2014 | TM02 | Termination of appointment of Lee Francis Tucker as a secretary on 16 May 2014 | |
09 May 2014 | CERTNM |
Company name changed laboratory service solutions LTD\certificate issued on 09/05/14
|
|
05 Mar 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
05 Mar 2014 | CH03 | Secretary's details changed for Mr Lee Francis Tucker on 1 April 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
07 Mar 2013 | CH02 | Director's details changed for Labtech.Com Limited on 25 November 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from Unit 12 2Nd Floor Rear 79 High Street Walton on Thames Surrey KT12 1DN on 4 December 2012 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Richard Anthony Jafrato on 18 March 2010 | |
18 Mar 2010 | CH02 | Director's details changed for Labtech.Com Limited on 18 March 2010 | |
13 Nov 2009 | AD01 | Registered office address changed from 1 Falmouth Road Walton on Thames KT12 5RD on 13 November 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 May 2009 | 363a | Return made up to 19/02/09; full list of members | |
14 May 2009 | 288b | Appointment terminated secretary margaret jafrato | |
11 Mar 2009 | 288a | Director appointed labtech.com LIMITED | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Oct 2008 | 288a | Secretary appointed lee francis tucker | |
15 Apr 2008 | 363s | Return made up to 19/02/08; full list of members |