Trading Labels Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 15, 2004)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TRADING LABELS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04267008
Record last updated Monday, April 30, 2018 2:21:36 PM UTC
Official Address Grant Thornton Uk LLp Byron House Cambridge Businessrk Cowley Road Cb40wz East Chesterton
There are 9 companies registered at this street
Locality East Chesterton
Region Cambridgeshire, England
Postal Code CB40WZ
Sector Other business activities

Charts

Visits

TRADING LABELS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-72024-92025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 11, 2013 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Apr 3, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 25, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 3, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 15, 2009 Liquidator's progress report 4267... Liquidator's progress report 4267...
Registry Jan 7, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 30, 2008 Liquidator's progress report 4267... Liquidator's progress report 4267...
Registry Jan 4, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 31, 2007 Resignation of a woman Resignation of a woman
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 2006 Statement of company's affairs Statement of company's affairs
Registry Dec 13, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 13, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 6, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 5, 2006 Appointment of a woman Appointment of a woman
Registry Aug 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 11, 2006 Resignation of a woman Resignation of a woman
Registry Apr 6, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Resignation of one Business Manager and one Director (a man) Resignation of one Business Manager and one Director (a man)
Registry Mar 10, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 10, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2006 Appointment of a woman Appointment of a woman
Registry Feb 28, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 28, 2005 Annual accounts Annual accounts
Registry Nov 30, 2005 Appointment of a director Appointment of a director
Registry Nov 17, 2005 Appointment of a person as Corporate Body and Director Appointment of a person as Corporate Body and Director
Registry Oct 7, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 25, 2005 Annual return Annual return
Registry Aug 19, 2005 Resignation of a director Resignation of a director
Registry Jul 26, 2005 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Aug 18, 2004 Annual return Annual return
Financials Dec 16, 2003 Annual accounts Annual accounts
Registry Aug 23, 2003 Annual return Annual return
Financials Jan 2, 2003 Annual accounts Annual accounts
Registry Sep 17, 2002 Annual return Annual return
Registry Jun 13, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2001 Elective resolution Elective resolution
Registry Oct 24, 2001 Appointment of a director Appointment of a director
Registry Oct 18, 2001 Appointment of a man as Director and Business Manager Appointment of a man as Director and Business Manager
Registry Sep 6, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 8, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Aug 8, 2001 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)