FORMPIPE LASERNET LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-09-22 with updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-12-31

View Document

09/12/219 December 2021 Withdrawal of a person with significant control statement on 2021-12-09

View Document

09/12/219 December 2021 Notification of Formpipe Software Limited as a person with significant control on 2021-12-03

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SVARRER

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED ANDERS STAHL ERIKSEN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED CARL CHRISTIAN QUINTUS SUNDIN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED JOAKIM EDWARD GORAN ALFREDSON

View Document

23/10/1223 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SVARRER / 01/01/2010

View Document

27/10/1027 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

22/10/0922 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 SECTION 519 QUOTED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SCOTT

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
KINGS WHARF, 20-30 KINGS ROAD
READING
BERKSHIRE
RG1 3EX

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RICHARD ALLEN SCOTT

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR IAIN JONES

View Document

04/02/084 February 2008 COMPANY NAME CHANGED
ACADRE LIMITED
CERTIFICATE ISSUED ON 04/02/08

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

21/09/0721 September 2007 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