London
SW12 9LS
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 September 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Paul Elor Hoekfelt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 3 Elm Tree Close London NW8 9JS |
Secretary Name | Dominic Iain Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Waterlow Court Heath Close London NW11 7DT |
Director Name | Dr Geoffrey Farrer Brown |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1996) |
Role | Consultant Pathologist |
Country of Residence | England |
Correspondence Address | Radnage Bottom Farm Radnage Lane Radnage Buckinghamshire HP14 4DX |
Director Name | Alan John Howard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 51 West End Brampton Huntingdon Cambridgeshire PE18 8SF |
Secretary Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Waterlow Court Heath Close London NW11 7DT |
Director Name | Tobias Fenster |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1998) |
Role | Consultant |
Correspondence Address | 5 Chemin De La Faucliffe Mies Vaud 1295 |
Director Name | Enrico Gherardi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1998) |
Role | Consultant |
Correspondence Address | Port-La-Galere Theoule-Sur-Mer 06590 |
Secretary Name | Andre Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 193 West Barnes Lane New Malden Surrey KT3 6HY |
Director Name | Andrew Baker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1999) |
Role | Health Care |
Correspondence Address | One Central Park West Apartment 49c New York 10023 |
Director Name | Tobias Fenster |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 1998) |
Role | Consultant |
Correspondence Address | 5 Chemin De La Faucliffe Mies Vaud 1295 |
Secretary Name | Mr Alan Michael Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Director Name | Eric Frank Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2001) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Carabot 10a Onex Geneva Ch 1213 Foreign |
Secretary Name | Gregory Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | 54 Lowden Close Winchester Hampshire SO22 4EW |
Director Name | Dr Geoffrey John Lloyd |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 December 2001) |
Role | Doctor |
Correspondence Address | 3 The Drive Banstead Surrey SM7 1DF |
Director Name | Mr Graham Meehan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge Branch Hill Hampstead London NW3 7LY |
Director Name | Denis Harry Moir |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2003) |
Role | Pathologist |
Correspondence Address | 102 Booralie Road Terry Hills New South Wales Nsw 2804 |
Director Name | Andrew Craige Curtis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2001) |
Role | Business Consultant |
Correspondence Address | 24 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Dr Adel Tawford Al-Zuhair |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 27 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | PO Box 4023 Dasma 35151 Kuwait |
Director Name | Dakhil Al-Usaimi |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 27 February 2001(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2001) |
Role | Chairman |
Correspondence Address | PO Box 2676 Safat Kuwait 13027 Foreign |
Director Name | Peter John Housden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2003) |
Role | Chief Financial Officer |
Correspondence Address | Unit 8 6 Cliff Street Milsons Point New South Wales 2061 Australia |
Director Name | Peter Kirton Macintosh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | Unit 2 32a Awaba Street Mosman New South Wales 2088 Australia |
Director Name | Walter Kmet |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2003(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2003) |
Role | Chief Operating Officer |
Correspondence Address | 33 Kareela Road Chatswood New South Wales 2067 2067 |
Director Name | Peter William Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 3 Cootamundra Drive Allambie Heights 2100 New South Wales 2100 |
Director Name | Paul Mirabelle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 July 2003) |
Role | CEO |
Correspondence Address | 15-799 Pacific Highway Chatswood Nsw 2067 Australia |
Secretary Name | Craig Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 291 Eastern Valley Way Middle Cove Nsw 2068 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2016) |
Role | Accountant |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales 2066 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2000) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2001) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | tdlpathology.com |
---|---|
Telephone | 020 73077383 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 April 2000 | Delivered on: 6 May 2000 Satisfied on: 5 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 5 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 1998 | Delivered on: 10 July 1998 Satisfied on: 12 June 1999 Persons entitled: Johnson & Johnson Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with legal mortgage over l/h property k/a bewlay house 32 and 32A jamestown road st pancras london NW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 1996 | Delivered on: 3 February 1996 Satisfied on: 12 June 1999 Persons entitled: Johnson & Johnson Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with a guarantee and indemnity dated 24TH january 1996 in repect of the liabilities of unilabs trust laboratories limited or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 12 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 1999 | Delivered on: 27 May 1999 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £170,000 and all income/interest deriving therefrom. Outstanding |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (10 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
16 March 2017 | Statement by Directors (1 page) |
16 March 2017 | Statement of capital on 16 March 2017
|
16 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
16 March 2017 | Resolutions
|
16 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
16 March 2017 | Statement of capital on 16 March 2017
|
16 March 2017 | Statement by Directors (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 May 2016 | Satisfaction of charge 4 in full (1 page) |
5 May 2016 | Satisfaction of charge 4 in full (1 page) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 November 2013 | Change of name notice (2 pages) |
11 November 2013 | Company name changed omnilabs LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed omnilabs LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Change of name notice (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 July 2008 | Appointment terminated director annette wilkinson (1 page) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 July 2008 | Appointment terminated director annette wilkinson (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 July 2007 | Return made up to 30/06/07; no change of members (9 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (9 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (12 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members
|
18 July 2006 | Return made up to 30/06/06; full list of members
|
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
17 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (9 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 September 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 September 2004 | Full accounts made up to 30 June 2003 (14 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 58 wimpole street london W1G 8LQ (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Resolutions
|
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Return made up to 30/06/03; full list of members
|
1 February 2004 | Return made up to 30/06/03; full list of members
|
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Ad 04/07/03--------- £ si [email protected]=3048572 £ ic 1323656/4372228 (2 pages) |
17 July 2003 | Nc inc already adjusted 04/07/03 (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Ad 04/07/03--------- £ si [email protected]=3048572 £ ic 1323656/4372228 (2 pages) |
17 July 2003 | Nc inc already adjusted 04/07/03 (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
20 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
5 February 2003 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
5 February 2003 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
19 August 2002 | Return made up to 22/06/02; full list of members (11 pages) |
19 August 2002 | Return made up to 22/06/02; full list of members (11 pages) |
19 August 2002 | Location of debenture register (1 page) |
19 August 2002 | Location of debenture register (1 page) |
30 July 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Location of register of members (non legible) (1 page) |
30 July 2002 | Location of register of members (non legible) (1 page) |
30 July 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
30 July 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Auditor's resignation (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
27 February 2002 | Location of register of members (non legible) (2 pages) |
27 February 2002 | Location of register of members (non legible) (2 pages) |
27 February 2002 | Location of register of directors' interests (1 page) |
27 February 2002 | Location of register of directors' interests (1 page) |
18 February 2002 | Ad 30/11/01--------- £ si [email protected]=215827 £ ic 1107829/1323656 (2 pages) |
18 February 2002 | Ad 01/11/01--------- £ si [email protected]=114494 £ ic 938861/1053355 (4 pages) |
18 February 2002 | Ad 01/11/01--------- £ si [email protected]=114494 £ ic 938861/1053355 (4 pages) |
18 February 2002 | Ad 30/11/01--------- £ si [email protected]=215827 £ ic 1107829/1323656 (2 pages) |
18 February 2002 | Ad 24/11/01--------- £ si [email protected]=54474 £ ic 1053355/1107829 (2 pages) |
18 February 2002 | Ad 24/11/01--------- £ si [email protected]=54474 £ ic 1053355/1107829 (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 27 harley street london W1N 1DA (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
10 December 2001 | Location of register of members (1 page) |
10 December 2001 | Location of register of members (1 page) |
10 December 2001 | Location of register of directors' interests (1 page) |
10 December 2001 | Location of register of directors' interests (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
4 December 2001 | Auditor's resignation (1 page) |
26 October 2001 | Ad 19/09/01--------- £ si [email protected]=75152 £ ic 863709/938861 (2 pages) |
26 October 2001 | Ad 19/09/01--------- £ si [email protected]=75152 £ ic 863709/938861 (2 pages) |
16 October 2001 | £ ic 1711316/1700273 19/09/01 £ sr [email protected]=11043 (1 page) |
16 October 2001 | £ ic 1711316/1700273 19/09/01 £ sr [email protected]=11043 (1 page) |
16 October 2001 | £ ic 1700273/908741 19/09/01 £ sr [email protected]=791532 (1 page) |
16 October 2001 | £ ic 1700273/908741 19/09/01 £ sr [email protected]=791532 (1 page) |
16 October 2001 | £ ic 908741/863709 19/09/01 £ sr [email protected]=45032 (1 page) |
16 October 2001 | £ ic 908741/863709 19/09/01 £ sr [email protected]=45032 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Ad 19/09/01--------- £ si [email protected]=271582 £ ic 1439734/1711316 (2 pages) |
4 October 2001 | Ad 19/09/01--------- £ si [email protected]=271582 £ ic 1439734/1711316 (2 pages) |
4 October 2001 | Resolutions
|
2 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Statement of affairs (45 pages) |
1 October 2001 | Ad 28/02/01--------- £ si [email protected] (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | £ nc 2000000/2898125 26/02/01 (1 page) |
1 October 2001 | Ad 28/02/01--------- £ si [email protected] (2 pages) |
1 October 2001 | Ad 28/02/01--------- £ si [email protected] (2 pages) |
1 October 2001 | Ad 28/02/01--------- £ si [email protected] (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Statement of affairs (45 pages) |
1 October 2001 | £ nc 2000000/2898125 26/02/01 (1 page) |
3 August 2001 | Return made up to 22/06/01; full list of members
|
3 August 2001 | Return made up to 22/06/01; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (1 page) |
27 February 2001 | New director appointed (1 page) |
4 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
4 December 2000 | Full accounts made up to 30 November 1999 (9 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
11 July 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | Full group accounts made up to 30 November 1998 (27 pages) |
4 July 2000 | Full group accounts made up to 30 November 1998 (27 pages) |
5 June 2000 | Company name changed unilabs group (uk) LIMITED\certificate issued on 06/06/00 (3 pages) |
5 June 2000 | Company name changed unilabs group (uk) LIMITED\certificate issued on 06/06/00 (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 27 harley street london W1N 1DA (1 page) |
1 October 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
1 October 1999 | Delivery ext'd 3 mth 30/11/98 (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: bewlay house 32 jamestown road london NW1 7BY (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: bewlay house 32 jamestown road london NW1 7BY (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
21 January 1999 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (9 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Declaration of assistance for shares acquisition (9 pages) |
10 July 1998 | Particulars of mortgage/charge (5 pages) |
10 July 1998 | Particulars of mortgage/charge (5 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
1 April 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Return made up to 30/06/97; full list of members (7 pages) |
3 November 1997 | Return made up to 30/06/97; full list of members (7 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 April 1997 | Full group accounts made up to 31 May 1996 (26 pages) |
1 April 1997 | Full group accounts made up to 31 May 1996 (26 pages) |
31 January 1997 | Company name changed united laboratories LIMITED\certificate issued on 01/02/97 (6 pages) |
31 January 1997 | Company name changed united laboratories LIMITED\certificate issued on 01/02/97 (6 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
28 August 1996 | Location of register of members (1 page) |
28 August 1996 | Location of register of members (1 page) |
28 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
24 April 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
24 April 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
3 February 1996 | Particulars of mortgage/charge (11 pages) |
3 February 1996 | Particulars of mortgage/charge (11 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
6 December 1993 | Company name changed surveymerit LIMITED\certificate issued on 07/12/93 (2 pages) |
6 December 1993 | Company name changed surveymerit LIMITED\certificate issued on 07/12/93 (2 pages) |
25 October 1993 | Incorporation (9 pages) |
25 October 1993 | Incorporation (9 pages) |