HOBART LASERS LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY MCNAUGHTON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS PAULINE WRIGHT

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR STEPHEN WRIGHT

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY LOUISE MCNAUGHTON / 18/06/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE WRIGHT / 18/06/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/09 FROM: GISTERED OFFICE CHANGED ON 05/09/2009 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 18/06/2008

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WRIGHT / 18/06/2008

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WRIGHT / 18/06/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WRIGHT / 18/06/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 18/06/2008

View Document

13/05/0813 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 UNIT J4 CUXTON INDUSTRIAL ESTATE STATION ROAD CUXTON ROCHESTER KENT ME2 1AB

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: G OFFICE CHANGED 25/07/01 PISSARO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/06/0118 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 Incorporation

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