GLOBAL LASER LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/03/2514 March 2025 Registered office address changed from Units 9 -10 Roseheyworth Business Park Abertillery Gwent NP13 1SP to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-03-14

View Document

13/03/2513 March 2025 Resolutions

View Document

11/03/2511 March 2025 Satisfaction of charge 1 in full

View Document

10/03/2510 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045287450005

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1521 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN OXTOBY

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM MEDALLION HOUSE CWMTILLERY INDUSTRIAL ESTATE CWMTILLERY ABERTILLERY NP13 1LZ

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/11/1128 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BECKERLEY / 06/09/2010

View Document

01/10/101 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MILLER / 06/09/2010

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR IAN OXTOBY

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

22/07/1022 July 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY MULLER

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JANET OWEN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER SETTERINGTON

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MRS JANET OWEN

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH OWEN

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 COMPANY NAME CHANGED GLOBAL LASER TECHNOLOGY SOLUTION S LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ARTICLES OF ASSOCIATION

View Document

16/09/0416 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 NC INC ALREADY ADJUSTED 07/10/03

View Document

19/03/0419 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0419 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0419 March 2004 £ NC 10000/64000 07/10/

View Document

19/03/0419 March 2004 £ NC 64000/100000 07/10

View Document

19/03/0419 March 2004 NC INC ALREADY ADJUSTED 07/10/03

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 NC INC ALREADY ADJUSTED 07/10/03

View Document

02/03/042 March 2004 £ NC 100/10000 07/10/

View Document

02/10/032 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 62 GROVE AVENUE MUSWELL HILL LONDON N10 2AN

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information