LASERASE LIMITED

03226276
EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
15 Dec 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
24 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
13 Apr 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 26 Buy now
24 Mar 2015 insolvency Liquidation In Administration Proposals 28 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Dec 2014 officers Termination of appointment of secretary (Doris Sheril) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Jonathan Ian Sheril) 2 Buy now
02 Jul 2010 accounts Annual Accounts 8 Buy now
24 Aug 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
18 Aug 2008 annual-return Return made up to 17/07/08; no change of members 6 Buy now
12 Dec 2007 accounts Annual Accounts 6 Buy now
25 Jul 2007 annual-return Return made up to 17/07/07; no change of members 6 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
05 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 annual-return Return made up to 17/07/06; full list of members 6 Buy now
11 Apr 2006 accounts Annual Accounts 8 Buy now
31 Aug 2005 annual-return Return made up to 17/07/05; full list of members 6 Buy now
09 Aug 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 8 Buy now
05 Aug 2003 accounts Annual Accounts 8 Buy now
17 Jul 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
31 Oct 2002 accounts Annual Accounts 8 Buy now
14 Aug 2002 annual-return Return made up to 17/07/02; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 8 Buy now
10 Aug 2001 annual-return Return made up to 17/07/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 6 Buy now
28 Sep 2000 annual-return Return made up to 17/07/00; full list of members 6 Buy now
21 Feb 2000 annual-return Return made up to 17/07/99; full list of members 6 Buy now
27 Sep 1999 accounts Annual Accounts 5 Buy now
24 Nov 1998 annual-return Return made up to 17/07/98; change of members 6 Buy now
18 May 1998 accounts Annual Accounts 5 Buy now
08 Apr 1998 accounts Accounting reference date extended from 31/07/97 to 30/09/97 1 Buy now
05 Sep 1997 annual-return Return made up to 17/07/97; full list of members 6 Buy now
15 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 1996 officers New secretary appointed 2 Buy now
18 Sep 1996 officers New director appointed 2 Buy now
18 Sep 1996 officers Director resigned 1 Buy now
18 Sep 1996 officers Secretary resigned 1 Buy now
12 Sep 1996 address Registered office changed on 12/09/96 from: 120 east road london N1 6AA 1 Buy now
12 Sep 1996 resolution Resolution 1 Buy now
17 Jul 1996 incorporation Incorporation Company 15 Buy now