LASERCARE (BRISTOL) LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE BELTON / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: G OFFICE CHANGED 14/12/05 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 Incorporation

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