-
LABMEDICAL SYSTEM LIMITED - Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR, United Kingdom
Company Information
- Company registration number
- 08123422
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cornwall Buildings
- 45 Newhall Street, Suite 211
- Birmingham
- B3 3QR Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR UK
Management
- Managing Directors
- TSIPA, Angelina
- Company secretaries
- TSIPA, Angelina
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-28
- Dissolved on
- 2020-02-04
- SIC/NACE
- 46460
Ownership
- Beneficial Owners
- Ms Angelina Tsipa
- Ms Angelina Tsipa
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-03-28
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2013-06-28
-
LABMEDICAL SYSTEM LIMITED Company Description
- LABMEDICAL SYSTEM LIMITED is a ltd registered in United Kingdom with the Company reg no 08123422. Its current trading status is "closed". It was registered 2012-06-28. It has declared SIC or NACE codes as "46460". It has 1 director and 1 secretary. The latest annual return was filed up to 2013-06-28.It can be contacted at Cornwall Buildings .
Get LABMEDICAL SYSTEM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Labmedical System Limited - Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, B3 3QR, United Kingdom
Did you know? kompany provides original and official company documents for LABMEDICAL SYSTEM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-02-04) - GAZ2
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-25) - AP01
-
termination-director-company-with-name-termination-date (2019-10-25) - TM01
-
termination-secretary-company-with-name-termination-date (2019-10-25) - TM02
-
gazette-notice-compulsory (2019-09-17) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-01-18) - AA
-
appoint-person-secretary-company-with-name-date (2019-10-25) - AP03
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
termination-director-company-with-name (2014-06-17) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-28) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-28) - NEWINC