LAZERPLUS LTD

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIRISH RATILAL GANGADIA / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 45 EASTCOTE AVENUE GREENFORD MIDDLESEX UB6 0NG

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 Incorporation

View Document


More Company Information