EYE GUIDE MC LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Termination of appointment of Christopher Mcdonough as a director on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from 39/41 Market Place Long Sutton Spalding Lincolnshire PE12 9JA United Kingdom to 32 the Crescent Spalding PE11 1AF on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Sandra Victoria Worts as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Sandra Louise Mcdonough as a director on 2024-05-16

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

16/03/2316 March 2023 Change of details for Mr Christopher Francis Mcdonough as a person with significant control on 2023-03-14

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

16/03/2316 March 2023 Cessation of Sandra Louise Mcdonough as a person with significant control on 2023-03-14

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Ann Saunders as a director on 2022-02-03

View Document

29/11/2129 November 2021 Registration of charge 122008710001, created on 2021-11-23

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS ANN SAUNDERS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 DIRECTOR APPOINTED MRS SANDRA LOUISE MCDONOUGH

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCDONOUGH / 20/06/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA LOUISE MCDONOUGH / 20/06/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA MCDONOUGH

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS SANDRA VICTORIA WORTS

View Document

11/09/1911 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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