- Company Overview for S.A. LABELS GROUP LIMITED (07145604)
- Filing history for S.A. LABELS GROUP LIMITED (07145604)
- People for S.A. LABELS GROUP LIMITED (07145604)
- Charges for S.A. LABELS GROUP LIMITED (07145604)
- More for S.A. LABELS GROUP LIMITED (07145604)
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) |
---|---|---|---|
14 Apr 2010 | SH08 | Change of share class name or designation | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2010 | AD01 | Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 8 March 2010 | |
08 Mar 2010 | TM01 | Termination of appointment of Jonathan Priestley as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Lee & Priestley Limited as a director | |
08 Mar 2010 | AP01 | Appointment of Mrs Janet Margaret Dunne Hutton as a director | |
08 Mar 2010 | AP01 | Appointment of Mr Jonathan Hutton as a director | |
25 Feb 2010 | CERTNM |
Company name changed L&P 232 LIMITED\certificate issued on 25/02/10
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
04 Feb 2010 | NEWINC |
Incorporation
|