- Company Overview for LASER BRISTOL HOLDINGS LIMITED (06533950)
- Filing history for LASER BRISTOL HOLDINGS LIMITED (06533950)
- People for LASER BRISTOL HOLDINGS LIMITED (06533950)
- Charges for LASER BRISTOL HOLDINGS LIMITED (06533950)
- Insolvency for LASER BRISTOL HOLDINGS LIMITED (06533950)
- More for LASER BRISTOL HOLDINGS LIMITED (06533950)
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) |
---|---|---|---|
28 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 28 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
08 Apr 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
30 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Aug 2015 | CERTNM |
Company name changed mref bristol holdings 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 | |
07 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
07 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 7 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Heiko Figge as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Steven Hall as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
26 Feb 2015 | MR01 | Registration of charge 065339500002, created on 18 February 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
14 Dec 2013 | AP01 | Appointment of Mr Heiko Figge as a director |