- Company Overview for LABOURLIST LIMITED (06996133)
- Filing history for LABOURLIST LIMITED (06996133)
- People for LABOURLIST LIMITED (06996133)
- More for LABOURLIST LIMITED (06996133)
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) |
---|---|---|---|
26 Aug 2015 | TM02 | Termination of appointment of Mark Andrew Ferguson as a secretary on 26 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Mark Andrew Ferguson as a director on 26 June 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from 40 Underwood Street London N1 7JQ to 14a Regent Road Altrincham Cheshire WA14 1RP on 23 April 2015 | |
21 Aug 2014 | AR01 | Annual return made up to 20 August 2014 no member list | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 20 August 2013 no member list | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 May 2013 | AP01 | Appointment of Mr Benjamin Charles Wegg-Prosser as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Greg Sean Jackson as a director | |
05 Nov 2012 | AD01 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE United Kingdom on 5 November 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 20 August 2012 no member list | |
23 Aug 2012 | CH01 | Director's details changed for Mr Mark Andrew Ferguson on 23 August 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 4 October 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 20 August 2011 no member list | |
13 Sep 2011 | CH01 | Director's details changed for Mr Mark Andrew Ferguson on 20 August 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Mr Mark Andrew Ferguson on 21 July 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | AP03 | Appointment of Mr Mark Andrew Ferguson as a secretary | |
05 Jan 2011 | TM02 | Termination of appointment of David Smith as a secretary | |
04 Jan 2011 | TM01 | Termination of appointment of David Smith as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Mark Andrew Ferguson as a director |