- Company Overview for CODE IT LABELS LIMITED (06332242)
- Filing history for CODE IT LABELS LIMITED (06332242)
- People for CODE IT LABELS LIMITED (06332242)
- More for CODE IT LABELS LIMITED (06332242)
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) |
---|---|---|---|
19 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
16 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 2 August 2010 | |
25 Aug 2009 | 363a | Return made up to 02/08/09; no change of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/01/2009 | |
05 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from unit 9 lea green business park eurolink lea green, st helens merseyside WA9 4TR | |
05 Aug 2008 | 88(2) | Ad 02/08/07\gbp si 99@1=99\gbp ic 1/100\ | |
22 Apr 2008 | 288a | Director and secretary appointed matthew paul barker | |
19 Mar 2008 | 288a | Director appointed philip andrew barker | |
03 Aug 2007 | 288b | Director resigned | |
03 Aug 2007 | 288b | Secretary resigned | |
02 Aug 2007 | NEWINC | Incorporation |