OPTIMA INTERIORS LTD



Company Documents

DateDescription
20/04/1420 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1420 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
49 PETER STREET
MANCHESTER
M2 3NG

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
UNIT C + D COUPLAND ROAD
HINDLEY INDUSTRIAL ESTATE, HINDLEY GREEN
WIGAN
LANCASHIRE
WN2 4HX
UNITED KINGDOM

View Document

30/11/1230 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1230 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 33 BLACKBERRY DRIVE HINDLEY WIGAN WN2 3JU

View Document



17/03/1117 March 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY NEIL BRABBS

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ATKINSON

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ATKINSON

View Document

27/11/0927 November 2009 SECRETARY APPOINTED NEIL BRABBS

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED BEVERLEY BRABBS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED GEORGE ATKINSON

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company