EYETECH GROUP LIMITED

Company Documents

DateDescription
26/04/1426 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA REDHOUSE

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN REDHOUSE

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS ALAN REDHOUSE

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: 2 ROMANBY COURT NORTHALLERTON NORTH YORKSHIRE DL7 8PG

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S PARTICULARS GEORGINA REDHOUSE

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 12 WEST GREEN STOKESLEY NORTH YORKSHIRE TS9 5BB

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/05/9416 May 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/05/9416 May 1994 ALTER MEM AND ARTS 20/04/94 REREG PLC-PRI 20/04/94

View Document

16/05/9416 May 1994 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 3, EYELAND WAY, ELLAND ROAD IND PARK, LEEDS, LS11 0EY.

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/06/93;SECRETARY'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 NC INC ALREADY ADJUSTED 31/10/91

View Document

06/11/916 November 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/916 November 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/916 November 1991 AUDITORS' REPORT

View Document

06/11/916 November 1991 AUDITORS' STATEMENT

View Document

06/11/916 November 1991 BALANCE SHEET

View Document

06/11/916 November 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/11/916 November 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/11/916 November 1991 REREGISTRATION PRI-PLC 31/10/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: G OFFICE CHANGED 26/06/91 BT 50 35B DUKES WAY TEESIDE INDUSTRIAL ESTATE THORNABY ON TEES CLEVELAND TS17 9LT

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/12/9012 December 1990 RE AGREEMENT 26/10/90

View Document

12/12/9012 December 1990 � IC 15731/10300 27/10/90 � SR [email protected]=5431

View Document

12/12/9012 December 1990 79900 X 1P 27/10/90

View Document

11/09/9011 September 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/905 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 � NC 183190/267645

View Document

10/03/8910 March 1989 NC INC ALREADY ADJUSTED 28/02/89

View Document

10/03/8910 March 1989 WD 02/03/89 AD 01/03/89--------- PREMIUM � SI [email protected]=186

View Document

10/03/8910 March 1989 S-DIV

View Document

11/10/8811 October 1988 WD 20/09/88 AD 28/02/86--------- � SI 22000@1=22000

View Document

11/10/8811 October 1988 � SR 6555@1

View Document

26/09/8826 September 1988 � IC 176635/15545 � SR 161090@1=161090

View Document

26/09/8826 September 1988 REDEMPTION OF SHARES 01/02/88

View Document

27/06/8827 June 1988 WD 19/05/88 AD 29/11/85--------- � SI 161090@1=161090 � IC 100/161190

View Document

23/06/8823 June 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

04/05/884 May 1988 6555 SHARES @ �1 01/03/88

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/06/873 June 1987 ALTER MEM AND ARTS 060287

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED EYETECH SECURITY PRINT LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

05/02/875 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

04/02/874 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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