Advanced company searchLink opens in new window

LASER QUEST UK LIMITED

Company number 02275982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Mar 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 Jul 1990 363 Return made up to 11/01/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/01/90; full list of members
04 May 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 May 1990 AA Accounts for a small company made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1989
24 Oct 1989 CERTNM Company name changed phasor strike U.K. LIMITED\certificate issued on 25/10/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed phasor strike U.K. LIMITED\certificate issued on 25/10/89
10 Oct 1989 287 Registered office changed on 10/10/89 from: 54 ascot parade horton top bank bradford west yorks BD7 4NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/10/89 from: 54 ascot parade horton top bank bradford west yorks BD7 4NJ
26 Jan 1989 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
26 Jan 1989 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jan 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 1989 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
17 Jan 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Nov 1988 CERTNM Company name changed dingleshire LIMITED\certificate issued on 18/11/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dingleshire LIMITED\certificate issued on 18/11/88
17 Nov 1988 287 Registered office changed on 17/11/88 from: 84 temple chambers temple ave london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/11/88 from: 84 temple chambers temple ave london EC4Y 0HP
17 Nov 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 Jul 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation