DEN-TEK LASERS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DERBYSHIRE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNE DERBYSHIRE

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM SUITE 2 1ST FLOOR NEW MANSION HOUSE 173-191 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

04/03/104 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/02/082 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

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

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: G OFFICE CHANGED 16/02/06 22 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 THE DRILL HALL 56 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8EQ

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: G OFFICE CHANGED 12/03/96 1 WELLS WALK ILKLEY WEST YORKSHIRE LS29 9LH

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

24/11/9224 November 1992 EXEMPTION FROM APPOINTING AUDITORS 27/10/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992

View Document

01/02/911 February 1991 SECRETARY RESIGNED

View Document

24/01/9124 January 1991 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