LASERWORDS PRINT & STATIONERY LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

28/03/2228 March 2022 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-28

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 16-20 SOUTH STREET SOUTH STREET HYTHE SOUTHAMPTON SO45 6EB ENGLAND

View Document

04/07/194 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 16-20 SOUTH STREET SOUTH STREET HYTHE SOUTHAMPTON SO45 6EB ENGLAND

View Document

17/06/1917 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1917 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCNULTY

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RICKETTS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MCNULTY / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MCNULTY / 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY SO51 6AP ENGLAND

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MCNULTY / 16/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056647610002

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O JDW ACCOUNTING LTD UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED MRS AMANDA MCNULTY

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O JDW ACCOUNTING COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA DRAKE / 30/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 105 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WF

View Document

07/02/127 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICKETTS / 01/04/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM RULE DATLEN MANN 66 - 70 OXFORD STREET SOUTHAMPTON SO14 3DL

View Document

24/03/1124 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 01/03/09

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 01/03/2009

View Document

02/07/092 July 2009 GBP NC 1000/2000 29/06/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCNULTY / 01/12/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JAMES RICKETTS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED LASERWORDS BUSINESS SUPPLIES LIM ITED CERTIFICATE ISSUED ON 28/02/06

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 COMPANY NAME CHANGED LASERWORDS DIRECT LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 05/01/06

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 £ NC 100/1000 05/01/0

View Document

12/01/0612 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 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