Advanced company searchLink opens in new window

ENERGETIX LASER TECHNOLOGIES LIMITED

Company number 04284024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2005 288a New director appointed
27 Oct 2004 AA Total exemption small company accounts made up to 30 September 2003
27 Sep 2004 363s Return made up to 10/09/04; full list of members
24 Oct 2003 363s Return made up to 10/09/03; full list of members
12 Jul 2003 AA Accounts for a dormant company made up to 30 September 2002
11 Feb 2003 SA Statement of affairs
11 Feb 2003 88(2)R Ad 07/01/03--------- £ si 249@.1=24 £ ic 99/123
21 Jan 2003 88(2)R Ad 13/01/03--------- £ si 249@.1=24 £ ic 75/99
09 Jan 2003 88(2)R Ad 22/11/02--------- £ si 741@.1=74 £ ic 1/75
09 Jan 2003 122 S-div 22/11/02
09 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/11/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2002 363s Return made up to 10/09/02; full list of members
09 May 2002 288a New director appointed
09 May 2002 288a New director appointed
30 Apr 2002 288b Director resigned
14 Mar 2002 CERTNM Company name changed quickcapital LIMITED\certificate issued on 14/03/02
05 Nov 2001 288a New secretary appointed
05 Nov 2001 288a New director appointed
29 Oct 2001 288b Secretary resigned
29 Oct 2001 288b Director resigned
29 Oct 2001 287 Registered office changed on 29/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
10 Sep 2001 NEWINC Incorporation