LASERMAX ROLL SYSTEMS LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA PAOLA COSSU / 01/06/2015

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA PAOLA COSSU / 01/06/2015

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY ANNAPIA JOHANSSON

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MS MARIA PAOLA COSSU

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNAPIA JOHANSSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MS MARIA PAOLA COSSU

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 06/08/14 NO CHANGES

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
ALTERNATIVE BUSINESS CENTRE LTD BRINKWORTH HOUSE
BRINKWORTH
WILTSHIRE
SN15 5DF
ENGLAND

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR STEFANO DE MARCO

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARROLL

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/125 January 2012 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 2 GEMINI BUSINESS PARK HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON WILTS SN25 5AJ

View Document

23/09/1123 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SECRETARY APPOINTED ANNAPIA CHRISTINA JOHANSSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JAMES

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNAPIA CHRISTINA JOHANSSON / 06/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOWARD JAMES / 06/08/2010

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED WILLIAM CARROLL

View Document

07/08/087 August 2008 DIRECTOR RESIGNED PELLE OHLSSON

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ENTERPRISE HOUSE MURDOCH ROAD DORCAN SWINDON WILTSHIRE SN3 5HU

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/10/0419 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0419 October 2004 S-DIV 01/10/04

View Document

19/10/0419 October 2004 SUB DIVISION 01/10/04

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/10/046 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED BOOKWALL LIMITED CERTIFICATE ISSUED ON 24/09/04

View Document

06/08/046 August 2004 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