VISITING OPTICIANS LTD.

Company Documents

DateDescription
06/05/196 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/196 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1

View Document

21/02/1721 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR BHANO BANSAL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY KOMAL BANSAL

View Document

12/02/1612 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 23 PLASHET GROVE EAST HAM LONDON E6 1AD

View Document

29/12/1429 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/12/1429 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1429 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

20/05/1420 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/02/144 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

18/01/1318 January 2013 Annual return made up to 27 August 2012 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 27 August 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

15/12/0915 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

05/05/095 May 2009 31/03/08 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHANO BANSAL / 01/01/2008

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KOMAL SHAH / 01/01/2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

23/06/0823 June 2008 MEMORANDUM OF ASSOCIATION

View Document

23/06/0823 June 2008 ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED PRIMARY CARE OPTOMETRISTS LTD. CERTIFICATE ISSUED ON 16/06/08

View Document

02/02/082 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: OPTICIANS 30 CHURCH ROAD MANOR PARK LONDON E12 6AQ

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 12 OLD HATCH MANOR RUISLIP MIDDLESEX HA4 8QG

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 92 BURGES ROAD EAST HAM LONDON E6 2BH

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED WHITECHAPEL OPTICIANS LTD CERTIFICATE ISSUED ON 15/10/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

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