- Company Overview for Q LASER LTD (07919627)
- Filing history for Q LASER LTD (07919627)
- People for Q LASER LTD (07919627)
- Charges for Q LASER LTD (07919627)
- More for Q LASER LTD (07919627)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
23 Nov 2016 | MR01 | Registration of charge 079196270001, created on 18 November 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | TM01 | Termination of appointment of Geoffrey Ian Gibson as a director on 31 January 2016 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AP01 | Appointment of Mr Colin Graham Hewitt as a director on 1 January 2015 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from 9a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG England on 11 April 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Geoffrey Ian Gibson on 1 January 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from 8 Pinetree Centre Birtley Durham DH3 2TD England on 11 March 2013 | |
23 Jan 2012 | NEWINC |
Incorporation
|