SPECTRA-PHYSICS LASERS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY ALAIN DUDOUIT

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN DUDOUIT

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARGILE

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COYNE

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1329 July 2013 REDUCE ISSUED CAPITAL 19/07/2013

View Document

29/07/1329 July 2013 STATEMENT BY DIRECTORS

View Document

29/07/1329 July 2013 SOLVENCY STATEMENT DATED 19/07/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CARGILE / 29/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BLAKE COYNE / 29/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CARGILE / 29/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DUDOUIT / 29/07/2012

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BLAKE COYNE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DUDOUIT / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAIN DUDOUIT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CARGILE / 01/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CARGILE / 02/09/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 4320 FIRST AVENUE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 8 MERCERS ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8HY

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 S366A DISP HOLDING AGM 25/10/02

View Document

15/03/0415 March 2004 AUDITOR'S RESIGNATION

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: G OFFICE CHANGED 16/07/03 KEYSTONE 60 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG

View Document

11/10/0211 October 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: G OFFICE CHANGED 02/05/01 BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SH

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 � NC 1000/225000 03/10/97

View Document

10/09/9810 September 1998 NC INC ALREADY ADJUSTED 03/10/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 Incorporation

View Document

29/07/9729 July 1997 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