LAZER SECURITY LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1025 August 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GEORGE MOORE / 31/01/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH MOORE / 31/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 PREVSHO FROM 06/02/2009 TO 31/12/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 6 February 2008

View Document

27/11/0827 November 2008 PREVSHO FROM 28/02/2008 TO 06/02/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 15 BALBY ROAD DONCASTER DN4 0RA

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 Incorporation

View Document


More Company Information