ENERGETIX LASER TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/10/143 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR PETER ROBY RICHARDSON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ANTHONY DAVID STIFF

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR NEIL STAFFORD BRIGHT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
M2 4JU

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY WACKS CALLER LIMITED

View Document

28/03/0828 March 2008 SECRETARY APPOINTED PHILIP MARTIN BARRY

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 SHARES AGREEMENT OTC

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 S-DIV
22/11/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED
QUICKCAPITAL LIMITED
CERTIFICATE ISSUED ON 14/03/02

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
THE BRITANNIA SUITE
ST JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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