Advanced company searchLink opens in new window

LATTICE LABELS LIMITED

Company number 02589295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Jul 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 May 2011 AP01 Appointment of Mr Gary Powell as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
27 Oct 2009 AUD Auditor's resignation
28 Sep 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 395 Particulars of a mortgage or charge / charge no: 15
24 Apr 2009 363a Return made up to 07/03/09; full list of members
03 Sep 2008 AA Full accounts made up to 31 December 2007
16 Apr 2008 363a Return made up to 07/03/08; full list of members
16 Apr 2008 287 Registered office changed on 16/04/2008 from colmworth business park great north road st neots cambridgeshire PE19 8YH
16 Apr 2008 288c Director's change of particulars / maria d'alessandro / 16/04/2008
23 Sep 2007 AA Full accounts made up to 31 December 2006
27 Apr 2007 363s Return made up to 07/03/07; full list of members
23 Aug 2006 AA Full accounts made up to 31 December 2005
04 May 2006 363s Return made up to 07/03/06; full list of members
09 Aug 2005 395 Particulars of mortgage/charge
02 Aug 2005 403a Declaration of satisfaction of mortgage/charge
02 Aug 2005 403a Declaration of satisfaction of mortgage/charge
15 Jun 2005 AA Full accounts made up to 31 December 2004
21 Apr 2005 363s Return made up to 07/03/05; full list of members
02 Sep 2004 AA Full accounts made up to 31 December 2003
13 Apr 2004 363s Return made up to 07/03/04; full list of members