- Company Overview for LASER SHEF LIMITED (SC268072)
- Filing history for LASER SHEF LIMITED (SC268072)
- People for LASER SHEF LIMITED (SC268072)
- Charges for LASER SHEF LIMITED (SC268072)
- More for LASER SHEF LIMITED (SC268072)
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 2016 | AP01 | Appointment of Mr Darren Guy as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 27 July 2016 | |
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2015 | MR04 | Satisfaction of charge SC2680720005 in full | |
01 Sep 2015 | CERTNM |
Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
|
|
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
13 May 2015 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 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 Heiko Figge 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 Charles John Ferguson Davie as a director on 6 May 2015 | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Feb 2015 | MR01 | Registration of charge SC2680720009, created on 18 February 2015 | |
24 Feb 2015 | MR01 | Registration of charge SC2680720008, created on 16 February 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
15 Feb 2014 | MR01 | Registration of charge 2680720007 |