- Company Overview for LASER BRISTOL TRADECO LIMITED (06111591)
- Filing history for LASER BRISTOL TRADECO LIMITED (06111591)
- People for LASER BRISTOL TRADECO LIMITED (06111591)
- Charges for LASER BRISTOL TRADECO LIMITED (06111591)
- More for LASER BRISTOL TRADECO LIMITED (06111591)
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) |
---|---|---|---|
19 Apr 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
19 Apr 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
05 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
15 Aug 2015 | CERTNM |
Company name changed mref bristol tradeco LIMITED\certificate issued on 15/08/15
|
|
15 Aug 2015 | CONNOT | Change of name notice | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Steven Hall as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Heiko Figge as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | MR01 | Registration of charge 061115910003, created on 24 February 2015 | |
26 Feb 2015 | MR01 | Registration of charge 061115910004, created on 18 February 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
04 Jan 2014 | MR01 | Registration of charge 061115910002 | |
14 Dec 2013 | AP01 | Appointment of Mr Steven Hall as a director | |
14 Dec 2013 | AP01 | Appointment of Mr Heiko Figge as a director |