Top Laser Ltd was registered on 04 April 2011 and are based in Bangor, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYROM, Philip Martin | 11 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 February 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2018 | |
DS01 - Striking off application by a company | 29 November 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 09 April 2018 | |
CH01 - Change of particulars for director | 22 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 01 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
RESOLUTIONS - N/A | 12 June 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA01 - Change of accounting reference date | 13 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG01 - Particulars of a mortgage or charge | 24 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
TM01 - Termination of appointment of director | 20 July 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AP03 - Appointment of secretary | 12 July 2011 | |
NEWINC - New incorporation documents | 04 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2012 | Fully Satisfied |
N/A |
Legal charge | 01 November 2011 | Fully Satisfied |
N/A |
Legal charge | 15 September 2011 | Fully Satisfied |
N/A |
Debenture | 15 September 2011 | Fully Satisfied |
N/A |
Debenture | 28 July 2011 | Outstanding |
N/A |
Legal charge | 28 July 2011 | Outstanding |
N/A |