A10 OPTICAL LTD

Company Documents

DateDescription
07/01/167 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/157 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/03/1516 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/02/1525 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1525 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1525 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
1 WESTGATE STREET
SOUTHERY
DOWNHAM MARKET
NORFOLK
PE38 0PA
ENGLAND

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR DAVID MICHAEL TATTON

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
1 OULTON CLOSE
SWAFFHAM
PE37 7SG

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR TONY MOWLES

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY TONY MOWLES

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information