LASERBRITE LIMITED

SC245501
65 BATH STREET GLASGOW G2 2BX G2 2BX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2011 insolvency Liquidation Court Order Early Dissolution 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 143 dumbarton road glasgow G11 6PT united kingdom 1 Buy now
18 Jul 2008 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
18 Jul 2008 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
04 Jul 2008 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from 95 dowanhill street glasgow G12 9EQ 1 Buy now
02 Jun 2008 officers Appointment Terminated Secretary independent registrars LIMITED 1 Buy now
29 May 2008 accounts Annual Accounts 4 Buy now
09 Apr 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
09 Apr 2008 officers Director's Change of Particulars / lynn menzies / 10/03/2008 / HouseName/Number was: , now: 1; Street was: flat 9, 18 speirs wharf, now: redheugh avenue; Post Town was: glasgow, now: kilbirnie; Region was: , now: ayrshire; Post Code was: G4 9TB, now: KA25 7JL; Country was: , now: united kingdom 1 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
07 Aug 2007 accounts Annual Accounts 6 Buy now
12 Jul 2007 annual-return Return made up to 12/03/07; full list of members 2 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers New secretary appointed 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR 1 Buy now
16 May 2006 annual-return Return made up to 12/03/06; full list of members 2 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
08 Jun 2005 annual-return Return made up to 12/03/05; full list of members 3 Buy now
05 Apr 2005 accounts Annual Accounts 4 Buy now
18 Mar 2004 annual-return Return made up to 12/03/04; full list of members 7 Buy now
18 Mar 2004 officers Secretary resigned 1 Buy now
18 Mar 2004 officers New secretary appointed 2 Buy now
18 Feb 2004 accounts Accounting reference date extended from 31/03/04 to 31/07/04 1 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 25 newton place glasgow G3 7PY 1 Buy now
15 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Secretary resigned 1 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
12 Mar 2003 incorporation Incorporation Company 12 Buy now