EXPANDED OPTICS LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 DIRECTOR APPOINTED MRS AMANDA DEVONSHIRE

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
DEPUY SYNTHES ST. ANTHONYS ROAD
LEEDS
LS11 8DT
ENGLAND

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM FABER

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
1 MORE LONDON PLACE
LONDON
SE1 2AF

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
DEPUY INTERNATIONAL LIMITED
ST ANTHONYS ROAD
BEESTON
LEEDS
LS11 8DT

View Document

09/01/159 January 2015 SAIL ADDRESS CREATED

View Document

08/01/158 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/158 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/158 January 2015 DECLARATION OF SOLVENCY

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR BRUCE GRAHAM ARMSTRONG

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR ABRAHAM FABER

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW EKDAHL

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW EKDAHL

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR PRESTON WELLS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR ANDREW KARL EKDAHL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY PRESTON WELLS

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR ANDREW KARL EKDAHL

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN KOWALSKI

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR PRESTON WELLS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR PRESTON WELLS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN KOWALSKI

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR ANDREW CROSSLEY

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/09/031 September 2003 AUDITOR'S RESIGNATION

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 AUDITOR'S RESIGNATION

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9616 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: G OFFICE CHANGED 06/09/94 UNIT B CASCO HOUSE MOON LANE BARNET HERTS EN5 5ST

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: G OFFICE CHANGED 18/08/92 P.O. BOX 8 SOVEREIGN HOUSE SOUTH PARADE. LEEDS S. YORKSHIRE. LS1 1HQ

View Document

18/08/9218 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/08/9218 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 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