Based in Surrey, North & South Labels Ltd was established in 1999, it's status at Companies House is "Active". This business is registered for VAT in the UK. This business currently employs 1-10 staff. There are 3 directors listed as Gibson, Christopher John, Kemp, John William, Bilton, Andrew Alan for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Christopher John | 01 April 1999 | - | 1 |
KEMP, John William | 01 April 1999 | - | 1 |
BILTON, Andrew Alan | 01 April 1999 | 26 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 07 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
AA - Annual Accounts | 16 March 2017 | |
DISS16(SOAS) - N/A | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363a - Annual Return | 04 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 April 2006 | |
353 - Register of members | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 14 January 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 16 July 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 21 May 2001 | |
363s - Annual Return | 15 April 2000 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
CERTNM - Change of name certificate | 11 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
NEWINC - New incorporation documents | 24 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 1999 | Outstanding |
N/A |