- Company Overview for NLG LABSERV LTD (07714974)
- Filing history for NLG LABSERV LTD (07714974)
- People for NLG LABSERV LTD (07714974)
- Charges for NLG LABSERV LTD (07714974)
- Insolvency for NLG LABSERV LTD (07714974)
- More for NLG LABSERV LTD (07714974)
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) |
---|---|---|---|
16 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2014 | AD01 | Registered office address changed from No 4 the Stables Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 15 Harvard Court Winwick Quay Warrington WA2 8LT on 22 July 2014 | |
25 Apr 2014 | MR01 |
Registration of charge 077149740002
|
|
10 Mar 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2013
|
|
01 Mar 2013 | AP01 | Appointment of Michael Wood as a director | |
11 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Ailish Toher on 11 January 2013 | |
18 Dec 2012 | AP01 | Appointment of Ailish Toher as a director | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 16a John Bradshaw Court Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 23 July 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from C/O Kbs Partnership Llp Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 27 January 2012 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
18 Nov 2011 | TM02 | Termination of appointment of Kbs Corporate Services as a secretary | |
18 Nov 2011 | AP01 | Appointment of Mr Gary Toher as a director |