ADAMS OPHTHALMIC OPTICIANS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 4/5 LOVERIDGE MEWS LONDON NW6 2DP

View Document

19/11/1219 November 2012 DECLARATION OF SOLVENCY

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL SHAH

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALIL SHAH

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/04/122 April 2012 SECRETARY APPOINTED MRS SUNANDA SHAH

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JAYANTILAL SHAH

View Document

02/01/122 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR SACHIT SHAH

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR SALIL SHAH

View Document

03/02/113 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL RAICHAND SHAH / 30/12/2009

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAYANTILAL RAICHAND SHAH / 30/12/2009

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SACHIT SHAH / 30/12/2009

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/01/071 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/02/0619 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/12/97

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

24/07/9524 July 1995 � NC 100/1000 20/06/9

View Document

24/07/9524 July 1995 � NC 100/1000 20/06/95 AUTH ALLOT OF SECURITY 20/06/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED ADAMS OPTHALMIC OPTICIANS LIMITE D CERTIFICATE ISSUED ON 27/03/92

View Document

26/03/9226 March 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 26/03/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 COMPANY NAME CHANGED JAY SHAH (OPTICIANS) LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 113 HIGH HOLBORN LONDON WI WC1V 6JJ

View Document

08/03/908 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

11/07/8011 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8011 July 1980 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