Download leads from Nexok and grow your business. Find out more

Label-Stream Limited

Documents

Total Documents94
Total Pages447

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off
1 May 2012Final Gazette dissolved via voluntary strike-off
17 January 2012First Gazette notice for voluntary strike-off
17 January 2012First Gazette notice for voluntary strike-off
8 January 2012Application to strike the company off the register
8 January 2012Application to strike the company off the register
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
7 March 2011Accounts for a small company made up to 31 August 2010
7 March 2011Accounts for a small company made up to 31 August 2010
5 November 2010Registered office address changed from Unit 40a Colne Valley Business Park Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QG on 5 November 2010
5 November 2010Registered office address changed from Unit 40a Colne Valley Business Park Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QG on 5 November 2010
5 November 2010Registered office address changed from Unit 40a Colne Valley Business Park Manchester Road, Linthwaite Huddersfield West Yorkshire HD7 5QG on 5 November 2010
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 31 August 2009
3 March 2010Total exemption small company accounts made up to 31 August 2009
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
9 December 2009Registered office address changed from Unit 40a Colne Valley Business P Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 9 December 2009
9 December 2009Director's details changed for Mr Paul Stuart Hobson on 1 October 2009
9 December 2009Registered office address changed from Unit 40a Colne Valley Business P Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 9 December 2009
9 December 2009Director's details changed for Michael Philip Roddis on 1 October 2009
9 December 2009Director's details changed for Michael Philip Roddis on 1 October 2009
9 December 2009Director's details changed for Michael Philip Roddis on 1 October 2009
9 December 2009Director's details changed for Mr Paul Stuart Hobson on 1 October 2009
9 December 2009Registered office address changed from Unit 40a Colne Valley Business P Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 9 December 2009
9 December 2009Director's details changed for Mr Paul Stuart Hobson on 1 October 2009
21 March 2009Accounts for a dormant company made up to 31 August 2008
21 March 2009Accounts made up to 31 August 2008
20 February 2009Return made up to 07/10/08; full list of members
20 February 2009Return made up to 07/10/08; full list of members
2 May 2008Accounts made up to 31 August 2007
2 May 2008Accounts for a dormant company made up to 31 August 2007
21 October 2007Return made up to 07/10/07; full list of members
21 October 2007Return made up to 07/10/07; full list of members
19 February 2007Total exemption small company accounts made up to 31 August 2006
19 February 2007Total exemption small company accounts made up to 31 August 2006
24 October 2006Return made up to 07/10/06; full list of members
24 October 2006Return made up to 07/10/06; full list of members
1 March 2006Accounts for a small company made up to 31 August 2005
1 March 2006Accounts for a small company made up to 31 August 2005
27 October 2005Return made up to 07/10/05; full list of members
27 October 2005Return made up to 07/10/05; full list of members
8 March 2005Accounts for a small company made up to 31 August 2004
8 March 2005Accounts for a small company made up to 31 August 2004
19 October 2004Return made up to 07/10/04; full list of members
19 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 December 2003Accounts for a small company made up to 31 August 2003
22 December 2003Accounts for a small company made up to 31 August 2003
22 October 2003Return made up to 07/10/03; full list of members
22 October 2003Return made up to 07/10/03; full list of members
2 January 2003Total exemption small company accounts made up to 31 August 2002
2 January 2003Total exemption small company accounts made up to 31 August 2002
12 November 2002Return made up to 07/10/02; full list of members
12 November 2002Return made up to 07/10/02; full list of members
2 June 2002Full accounts made up to 31 August 2001
2 June 2002Full accounts made up to 31 August 2001
11 October 2001Return made up to 07/10/01; full list of members
11 October 2001Return made up to 07/10/01; full list of members
12 June 2001Full accounts made up to 31 August 2000
12 June 2001Full accounts made up to 31 August 2000
24 October 2000Return made up to 07/10/00; full list of members
24 October 2000Return made up to 07/10/00; full list of members
6 June 2000Full accounts made up to 31 August 1999
6 June 2000Full accounts made up to 31 August 1999
21 October 1999Return made up to 07/10/99; full list of members
21 October 1999Return made up to 07/10/99; full list of members
10 June 1999Full accounts made up to 31 August 1998
10 June 1999Full accounts made up to 31 August 1998
26 October 1998Return made up to 07/10/98; no change of members
26 October 1998Return made up to 07/10/98; no change of members
23 June 1998Full accounts made up to 31 August 1997
23 June 1998Full accounts made up to 31 August 1997
9 October 1997Return made up to 07/10/97; full list of members
9 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 November 1996Accounting reference date shortened from 31/10/97 to 31/08/97
6 November 1996Accounting reference date shortened from 31/10/97 to 31/08/97
6 November 1996Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100
6 November 1996Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100
21 October 1996New director appointed
21 October 1996Registered office changed on 21/10/96 from: 43 lawrence road hove east sussex BN3 5QE
21 October 1996Registered office changed on 21/10/96 from: 43 lawrence road hove east sussex BN3 5QE
21 October 1996Director resigned
21 October 1996Secretary resigned
21 October 1996New secretary appointed;new director appointed
21 October 1996Director resigned
21 October 1996Secretary resigned
21 October 1996New director appointed
21 October 1996New secretary appointed;new director appointed
7 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed