ADVANCED LASER IMAGING LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2317 November 2023 Registered office address changed from Buiding 3 Chiswick Park Chiswick High Road London W4 5YA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-11-17

View Document

16/11/2316 November 2023 Statement of affairs

View Document

16/11/2316 November 2023 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 30/12/15 STATEMENT OF CAPITAL GBP 1539.37

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN VERGOPOULOS

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICK WRIGHT

View Document

24/03/1524 March 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICK WRIGHT

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 13/01/14 STATEMENT OF CAPITAL GBP 1332.61

View Document

24/03/1424 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 DIRECTOR APPOINTED DAVID MERCEL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MARK DEGIOVANNI

View Document

08/11/138 November 2013 DIRECTOR APPOINTED NICK WRIGHT

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM, 55 BAKER STREET, LONDON, W1U 7EU, UNITED KINGDOM

View Document

01/10/131 October 2013 SUB-DIVISION 10/09/13

View Document

01/10/131 October 2013 ADOPT ARTICLES 10/09/2013

View Document

01/10/131 October 2013 10/09/13 STATEMENT OF CAPITAL GBP 1159.66

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR KELVIN FRANK HARRISON

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company