LASERTHOR LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/12/1130 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM HIGGINS / 01/09/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM HIGGINS / 01/01/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HIGGINS / 01/01/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HIGGINS / 01/11/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/11/06; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/11/05

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 � NC 1875/2325 04/02/0

View Document

10/03/0410 March 2004 � NC 1500/1875 02/09/0

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 04/02/04

View Document

10/03/0410 March 2004 NC INC ALREADY ADJUSTED 02/09/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 AMENDED 882/5000 @ 10P/060701

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 � NC 1000/1500 06/07/01

View Document

29/08/0129 August 2001 S-DIV 07/07/01

View Document

29/08/0129 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/0029 August 2000 ADOPT ARTICLES 10/08/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 8 CHARFIELD CLOSE WINCHESTER HAMPSHIRE SO22 4PZ

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000

View Document

04/08/004 August 2000

View Document

04/08/004 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

03/08/003 August 2000 COMPANY NAME CHANGED KAIZEN SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED KAIZEN SPECIAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 Incorporation

View Document

02/11/992 November 1999 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