SYSTEMS LABELLING EXPRESS LTD.

06797731
144 MANCHESTER ROAD CARRINGTON MANCHESTER M31 4QN

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 officers Appointment of secretary (Steven Petty) 2 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 accounts Annual Accounts 6 Buy now
19 Jul 2017 officers Termination of appointment of director (Patrick (Junior) Doran) 1 Buy now
19 Jul 2017 officers Termination of appointment of director (Desmond William Samuel Boyce) 1 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Desmond William Samuel Boyce) 1 Buy now
19 Jul 2017 officers Appointment of director (Mr Thomas Anthony Rice) 2 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 officers Termination of appointment of director (David Gwyn Bouch) 1 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
28 May 2014 accounts Annual Accounts 6 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Steven Pickford) 1 Buy now
01 Oct 2013 officers Appointment of secretary (Mr Desmond William Samuel Boyce) 1 Buy now
01 Oct 2013 officers Appointment of director (Mr Desmond William Samuel Boyce) 2 Buy now
01 Oct 2013 officers Appointment of director (Mr Patrick (Junior) Doran) 2 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 auditors Auditors Resignation Company 2 Buy now
04 May 2010 officers Termination of appointment of director (Christopher Harrison) 1 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
06 Mar 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Change of particulars for director (Mr Steven Michael Pickford) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Mr David Gwyn Bouch) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Mr Christopher David Harrison) 2 Buy now
08 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/08/2009 1 Buy now
21 Jan 2009 incorporation Incorporation Company 15 Buy now