LASER GRAPHIC SYSTEMS LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JEREMY JAMES CURTIS

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
UNIT 15 CARLTON BUSINESS CENTRE, STATION RD
CARLTON
NOTTINGHAM
NG4 3AA

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM:
C/O MARSHALL SMALLEY ACCOUNTANTS
UNIT 15 CARLTON BUSINESS CENTRE
CARLTON
NOTTINGHAM
NG4 3AA
ENGLAND

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR JEREMY JAMES CURTIS

View Document

07/05/157 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CURTIS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CURTIS

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
H1 ASH TREE COURT
MELLORS WAY, NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PY
ENGLAND

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SAIL ADDRESS CREATED

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ UNITED KINGDOM

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE CURTIS / 22/04/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 4GP

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE CURTIS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURTIS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOYCE CURTIS / 01/10/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM 20 BRECK HILL ROAD WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4GP

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/04/06; NO CHANGE OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 COMPANY NAME CHANGED LASER GRAPHICS SIGNS LIMITED CERTIFICATE ISSUED ON 17/06/04

View Document

22/04/0422 April 2004 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