- Company Overview for ENERGETIX LASER TECHNOLOGIES LIMITED (04284024)
- Filing history for ENERGETIX LASER TECHNOLOGIES LIMITED (04284024)
- People for ENERGETIX LASER TECHNOLOGIES LIMITED (04284024)
- More for ENERGETIX LASER TECHNOLOGIES LIMITED (04284024)
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
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
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
|
|
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 |