Advanced company searchLink opens in new window

MIDAZ LASERS LIMITED

Company number 05665271

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)
27 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 259.277
27 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 229.869
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 223.769
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 223.769
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 85,569.444
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 223.77
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/08/2010
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Professor Michael Damzen on 4 January 2010
06 Jan 2010 CH01 Director's details changed for Dr Craig Tombling on 4 January 2010
29 Apr 2009 288a Director appointed dr craig tombling
23 Apr 2009 288b Appointment terminate, director alfred kurt dietel logged form
23 Apr 2009 288b Appointment terminated director paul may
16 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
20 Feb 2009 288b Appointment terminated director alfred dietel
13 Feb 2009 288a Director appointed paul graham may logged form
15 Jan 2009 363a Return made up to 04/01/09; full list of members
18 Apr 2008 88(2) Ad 31/03/08\gbp si 39651@0.001=39.651\gbp ic 171/210.651\