- Company Overview for LASER HOTELS THREE LIMITED (SC141209)
- Filing history for LASER HOTELS THREE LIMITED (SC141209)
- People for LASER HOTELS THREE LIMITED (SC141209)
- Charges for LASER HOTELS THREE LIMITED (SC141209)
- Insolvency for LASER HOTELS THREE LIMITED (SC141209)
- More for LASER HOTELS THREE LIMITED (SC141209)
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) |
---|---|---|---|
17 Dec 2013 | AP01 | Appointment of Mr Charles John Ferguson Davie as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Graham Sidwell as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Graham Stanley as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
19 Sep 2012 | TM02 | Termination of appointment of Timothy Sanderson as a secretary | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 40 | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 38 | |
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 32 | |
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 39 | |
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 33 | |
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 37 | |
25 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 36 | |
11 Jan 2010 | AR01 | Annual return made up to 12 November 2009 | |
11 Dec 2009 | MISC | Resignation of auditors | |
09 Dec 2009 | CH01 | Director's details changed for Graham Bryan Stanley on 1 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 |