HUNTINGDON OPTICAL LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1328 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

28/03/1328 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/03/1311 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012

View Document

17/07/1217 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/07/124 July 2012 COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR

View Document

02/07/122 July 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012

View Document

20/09/1120 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011:LIQ. CASE NO.1

View Document

08/03/118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008727,00009594

View Document

16/03/1016 March 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT 10, LATHAM ROAD HUNDINGDON CAMBRIDGESHIRE PE29 6YE

View Document

16/03/1016 March 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SPECSAVERS OPTICAL GROUP LIMITED

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY SPECSAVERS OPTICAL GROUP LIMITED

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

22/12/0922 December 2009 CHANGE OF NAME 21/12/2009

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED HI-SPEC LENSES LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/05/091 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0311 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 UNIT 10 THE INTERCHANGE LATHAM ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6YE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 UNIT 10 THE INTERCHANGE LATHAM ROAD HUNTINGDON PE18 6YE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: G OFFICE CHANGED 23/08/95 24 ORCHARD STREET BRISTOL AVON BS1 5DF

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9513 March 1995 ADOPT MEM AND ARTS 13/02/95

View Document

09/03/959 March 1995 COMPANY NAME CHANGED HISPEC LENSES LIMITED CERTIFICATE ISSUED ON 10/03/95

View Document

27/02/9527 February 1995 S386 DISP APP AUDS 13/02/95

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: G OFFICE CHANGED 16/02/95 16 ST JOHN STREET LONDON EC1M 4AY

View Document

13/02/9513 February 1995 Incorporation

View Document

13/02/9513 February 1995 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