LABAP LIMITED

05857331
SANDS MILL HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ WF14 9DQ

Documents

Documents
Date Category Description Pages
18 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
29 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2012 accounts Annual Accounts 8 Buy now
19 Apr 2012 officers Appointment of director (Mr Mark Andrew Kenneth Wood) 2 Buy now
19 Apr 2012 officers Appointment of secretary (Timothy Edward Mullen) 3 Buy now
19 Apr 2012 officers Appointment of director (Gregory Francis Kilmister) 3 Buy now
19 Apr 2012 officers Termination of appointment of director (Nicholas William Louden) 2 Buy now
19 Apr 2012 officers Termination of appointment of director (Alexander Sleeth) 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 accounts Annual Accounts 8 Buy now
08 Nov 2010 officers Termination of appointment of director (Richard Mcbride) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Mark Silver) 2 Buy now
08 Nov 2010 officers Appointment of director (Alexander Sleeth) 3 Buy now
08 Nov 2010 officers Appointment of director (Mr Nicholas William Louden) 3 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ 1 Buy now
26 Jun 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
26 Mar 2009 officers Appointment Terminated Director simon dedman 1 Buy now
21 Mar 2009 accounts Annual Accounts 8 Buy now
26 Jan 2009 officers Appointment Terminated Director julie dedman 1 Buy now
15 Jan 2009 officers Director appointed richard anthony mcbride 2 Buy now
15 Jan 2009 officers Director appointed mark jonathan silver 2 Buy now
18 Aug 2008 accounts Annual Accounts 8 Buy now
01 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
15 May 2008 officers Appointment Terminated Secretary richard sowerby 1 Buy now
01 May 2008 officers Secretary appointed mark andrew kenneth wood 1 Buy now
30 Apr 2008 officers Appointment Terminated Director richard sowerby 1 Buy now
04 Nov 2007 accounts Annual Accounts 1 Buy now
16 Oct 2007 annual-return Return made up to 26/06/07; full list of members 7 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ 1 Buy now
30 Aug 2006 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: the barn, hopton brow 102 hopton lane mirfield west yorkshire WF14 8LF 1 Buy now
19 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers New director appointed 1 Buy now
05 Jul 2006 officers New secretary appointed;new director appointed 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Jun 2006 incorporation Incorporation Company 16 Buy now