Laser Developments Ltd

06740048
6 Bexley Square M3 6BZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
09 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
06 May 2009 officers Director's Change of Particulars / elizabeth woollam / 24/03/2009 / HouseName/Number was: , now: stennard island; Street was: riversideview, now: chantry bridge; Area was: thornes lane, now: ; Post Code was: WF1 5QW, now: WF1 5DL; Country was: , now: united kingdom 1 Buy now
30 Apr 2009 resolution Resolution 1 Buy now
30 Mar 2009 officers Appointment Terminated Director Lee Gilburt 1 Buy now
27 Mar 2009 officers Secretary appointed form online LIMITED 1 Buy now
27 Mar 2009 officers Director appointed elizabeth woollam 1 Buy now
27 Mar 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
27 Mar 2009 officers Appointment Terminated Secretary ocs corporate secretaries LIMITED 1 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from laser developments LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
03 Nov 2008 incorporation Incorporation Company 18 Buy now