EYE TESTS AT HOME LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/122 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS BERNADETTE ADAMS

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM VICTORIA HALL RAWLINSON STREET BARROW IN FURNESS CUMBRIA LA14 1BX

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ADAMS / 15/09/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/07/097 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: MUIRLANDS KIRKBY IN FURNESS CUMBRIA LA17 7TT

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: MUIRLANDS KIRKBY IN FURNESS CUMBRIA CA17 7TT

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 105 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RH

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 COMPANY NAME CHANGED J ADAMS OPTOMETRISTS LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 Incorporation

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information