About

Registered Number: 03418063
Date of Incorporation: 12/08/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: LEONARD CURTIS, 6th Floor Walker House, Liverpool, Merseyside, L2 3YL

 

Euro Lab Supplies Ltd was founded on 12 August 1997. We don't know the number of employees at Euro Lab Supplies Ltd. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Kay 03 April 2006 27 January 2012 1
TAYLOR, Ivan John 18 June 2003 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HILLIARD, Eileen 19 August 1997 19 May 2003 1

Filing History

Document Type Date
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 04 January 2019
NDISC - N/A 22 November 2017
AD01 - Change of registered office address 08 November 2017
RESOLUTIONS - N/A 03 November 2017
LIQ02 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
MR01 - N/A 25 September 2017
PSC01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA - Annual Accounts 09 March 2017
MR04 - N/A 18 November 2016
MR04 - N/A 18 November 2016
MR04 - N/A 18 November 2016
CS01 - N/A 15 August 2016
MR01 - N/A 02 February 2016
MR01 - N/A 11 December 2015
MR01 - N/A 11 December 2015
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 March 2015
SH01 - Return of Allotment of shares 09 January 2015
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 August 2013
MR01 - N/A 10 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 August 2012
RESOLUTIONS - N/A 22 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AA - Annual Accounts 23 February 2012
TM01 - Termination of appointment of director 30 January 2012
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 13 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
SH01 - Return of Allotment of shares 14 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 20 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
RESOLUTIONS - N/A 02 July 2008
RESOLUTIONS - N/A 02 July 2008
123 - Notice of increase in nominal capital 02 July 2008
123 - Notice of increase in nominal capital 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 18 August 2006
363a - Annual Return 21 March 2006
225 - Change of Accounting Reference Date 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
395 - Particulars of a mortgage or charge 24 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 11 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 01 September 1999
287 - Change in situation or address of Registered Office 15 June 1999
AA - Annual Accounts 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
363a - Annual Return 26 October 1998
353 - Register of members 08 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
RESOLUTIONS - N/A 25 September 1998
123 - Notice of increase in nominal capital 25 September 1998
395 - Particulars of a mortgage or charge 14 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
NEWINC - New incorporation documents 12 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

A registered charge 08 October 2015 Outstanding

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

Debenture 12 March 2012 Outstanding

N/A

Mortgage 10 December 2010 Fully Satisfied

N/A

Legal charge 15 July 2010 Fully Satisfied

N/A

Debenture 02 April 2009 Fully Satisfied

N/A

Mortgage 01 April 2009 Fully Satisfied

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Fixed charge over book debts 26 August 2004 Fully Satisfied

N/A

All assets debenture 26 August 2004 Fully Satisfied

N/A

Debenture 10 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.