- Company Overview for LASER HOLDINGS LIMITED (03852152)
- Filing history for LASER HOLDINGS LIMITED (03852152)
- People for LASER HOLDINGS LIMITED (03852152)
- Charges for LASER HOLDINGS LIMITED (03852152)
- More for LASER HOLDINGS LIMITED (03852152)
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) |
---|---|---|---|
29 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Nov 2012 | AP03 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary | |
02 Nov 2012 | TM01 | Termination of appointment of Iain Lindsay as a director | |
02 Nov 2012 | TM02 | Termination of appointment of Iain Lindsay as a secretary | |
18 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Apr 2012 | CH01 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 | |
11 Apr 2012 | CH03 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 | |
07 Apr 2012 | AD01 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mr Laurent Michel Roger Curutchet as a director | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Aug 2011 | AP01 | Appointment of Mr Matthew Crummack as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Edmund Kamm as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Mark Howard Maddock as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Brian Murphy as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Ian Mccaig as a director | |
18 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Edmund John Kamm on 6 July 2010 | |
02 Jul 2010 | TM01 | Termination of appointment of Patrick Hoffstetter as a director | |
25 Mar 2010 | CH01 | Director's details changed for Brian Timothy Murphy on 24 March 2010 | |
09 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders |