JOHN HART AND PARTNERS (OPTOMETRISTS & DISPENSING OPTICIANS) LIMITED

Company Documents

DateDescription
18/05/1318 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1318 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/02/1318 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

15/06/1215 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012

View Document

21/12/1121 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011

View Document

28/03/1128 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1118 March 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/03/1118 March 2011 COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR

View Document

21/12/1021 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2010

View Document

25/06/0925 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/06/096 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/096 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
25 MARKET PLACE
WARMINSTER
WILTSHIRE
BA12 9BB

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLOKE

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DIANA WILKINSON

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN CARTER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGERY HART

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JANE CORPE

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 12501 @ ￯﾿ᄑ1 27/07/99

View Document

14/09/9914 September 1999 ￯﾿ᄑ IC 113119/100618
27/07/99
￯﾿ᄑ SR 12501@1=12501

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 ALTER MEM AND ARTS 26/06/95

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

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

31/05/9431 May 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/05/94

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

20/05/9420 May 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED
JOHN HART AND PARTNERS (OPTICIAN
S) OF YEOVIL LIMITED
CERTIFICATE ISSUED ON 22/07/92

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/07/92

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM:
30 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2NP

View Document

14/05/9214 May 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/9214 May 1992 Incorporation

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