LAZERLIGHT LIMITED

Company Documents

DateDescription
24/01/1524 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1424 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/10/1410 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2014

View Document

10/04/1410 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2014

View Document

09/04/149 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/02/1425 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013

View Document

13/11/1313 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013

View Document

27/06/1327 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/06/1312 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 4-5 BEACH ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1AS

View Document

24/04/1324 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/02/1328 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

04/01/124 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008806,00009617

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/04/1029 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MICHAEL

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHAEL

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/0923 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 4-7 BEACH ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1AS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/05/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: BLUE WATER MORTGAGES STROWLANDS EDINGWORTH WESTON SUPER MARE BS24 0JA

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 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