LASERCOM HOLDINGS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1430 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
TOWER CLOSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 7YD

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1331 December 2013 DECLARATION OF SOLVENCY

View Document

31/12/1331 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR KEVIN TREVOR WOOR

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 24 COPINGER WALK EDGWARE LONDON HA8 0AH

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED SIMON SMALL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MICHAEL STUART GORDON

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 SECRETARY'S PARTICULARS JONATHAN DALLY

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ASTRON HOUSE TOWER CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 7YD

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECTION 386 (2) 14/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: SHANNON WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8BL

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0416 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 RETURN MADE UP TO 07/12/03; CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0319 March 2003 DEBENTURE DEED PLEDGE 28/02/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: G OFFICE CHANGED 06/10/02 COUNTY HOUSE AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

30/04/0230 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/12/0131 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED LASERCOM HOLDING LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: G OFFICE CHANGED 14/12/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information