FOOD ANALYTICAL LABORATORIES LTD

05942972
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
15 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
05 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
20 Sep 2013 insolvency Liquidation Court Order Miscellaneous 24 Buy now
20 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Sep 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Debbie Walmsley) 1 Buy now
07 Jan 2013 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2012 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
01 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Nov 2012 resolution Resolution 1 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
06 Aug 2012 officers Change of particulars for director (Matthew Paul Skinner) 2 Buy now
24 Jul 2012 officers Appointment of director (Matthew Paul Skinner) 2 Buy now
02 Apr 2012 officers Termination of appointment of director (Margaret Mellor) 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Margaret Mellor) 1 Buy now
02 Apr 2012 officers Appointment of secretary (Debbie Walmsley) 2 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 officers Appointment of secretary (Margaret Louise Mellor) 3 Buy now
08 Sep 2011 officers Appointment of director (Margaret Louise Mellor) 3 Buy now
08 Sep 2011 officers Appointment of director (Ms Joanne Catherine Kennedy Hardy) 3 Buy now
08 Sep 2011 officers Appointment of director (Ms Fiona Maria Evans) 3 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2011 officers Termination of appointment of secretary (Grant Thomas) 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Grant Thomas) 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Andrea Myatt) 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Stephen Watt) 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Stephen Harris) 1 Buy now
23 Aug 2011 accounts Annual Accounts 13 Buy now
17 Aug 2011 resolution Resolution 29 Buy now
17 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2011 auditors Auditors Resignation Company 1 Buy now
19 Jan 2011 officers Change of particulars for director (Miss Andrea Andrea) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Myatt Andrea) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Christopher Hills) 1 Buy now
14 Oct 2010 annual-return Annual Return 8 Buy now
14 Oct 2010 officers Change of particulars for director (Myatt Andrea) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Stephen Mark Harris) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Christopher Charles Hills) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Mr. Stephen Duncan Watt) 2 Buy now
14 Oct 2010 officers Termination of appointment of secretary (Grant Thomas) 1 Buy now
01 Sep 2010 officers Appointment of secretary (Mr Grant Thomas) 1 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 officers Appointment of secretary (Mr Grant Thomas) 1 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Andrea Myatt) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Grant Thomas) 2 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2009 accounts Annual Accounts 9 Buy now
06 Oct 2009 annual-return Annual Return 5 Buy now
25 Nov 2008 annual-return Return made up to 21/09/08; full list of members 6 Buy now
25 Nov 2008 officers Director's change of particulars / stephen watt / 01/10/2008 2 Buy now
06 Nov 2008 officers Appointment terminated director mark tolson 1 Buy now
06 Nov 2008 officers Appointment terminated director scott mcneil 1 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
22 Oct 2008 officers Director appointed stephen mark harris 1 Buy now
03 Jun 2008 capital Ad 10/03/08\gbp si 10000@1=10000\gbp ic 240000/250000\ 2 Buy now
03 Jun 2008 capital Nc inc already adjusted 10/03/08 1 Buy now
03 Jun 2008 resolution Resolution 1 Buy now
08 Apr 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
26 Feb 2008 officers Director appointed scott andrew mcneil 2 Buy now
17 Oct 2007 annual-return Return made up to 21/09/07; full list of members 4 Buy now
14 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
14 Jul 2007 officers New secretary appointed 1 Buy now
14 Jul 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
19 Feb 2007 officers New director appointed 3 Buy now
19 Feb 2007 officers New director appointed 3 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: 20 old dry lane brigstock kettering NN14 3HY 1 Buy now
05 Feb 2007 officers New director appointed 3 Buy now
16 Oct 2006 capital Ad 01/10/06--------- £ si 240000@1=240000 £ ic 2/240002 2 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2006 incorporation Incorporation Company 17 Buy now