ACADEMY OPTICS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR ROBIN DAVID BORDER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GUPERNAM DHARIWAL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY ROGER COTTAM

View Document

31/12/0831 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/02/0829 February 2008 SECRETARY APPOINTED SUSAN ELIZABETH FUREY

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: THE ASTON TRIANGLE BIRMINGHAM B4 7ET

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 S366A DISP HOLDING AGM 05/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED M&R 1000 LIMITED CERTIFICATE ISSUED ON 31/03/06

View Document

01/11/051 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 Incorporation

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