- Company Overview for LASER QUEST UK LIMITED (02275982)
- Filing history for LASER QUEST UK LIMITED (02275982)
- People for LASER QUEST UK LIMITED (02275982)
- Charges for LASER QUEST UK LIMITED (02275982)
- More for LASER QUEST UK LIMITED (02275982)
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
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
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
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 |