CONTAX OPTICAL LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1029 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/099 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOUNSOME

View Document

13/04/0913 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

03/04/953 April 1995

View Document

17/03/9517 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 Incorporation

View Document


More Company Information