JW OPTICAL LIMITED

Company Documents

DateDescription
05/12/125 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

05/05/105 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

10/12/0910 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID PEARSON / 01/10/2009

View Document

16/10/0916 October 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM ST LEONARDS'S PARISH ROOMS CHURCH BROW WALTON-LE-DALE PRESTON LANCASHIRE PR5 4BH

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM OFFICE 35 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON LANCASHIRE BL3 5EY

View Document

11/03/0911 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 156 HEYSHAM ROAD, HEYSHAM MORECAMBE LANCASHIRE LA3 1DJ

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 3 LIBRARY ROAD KENDAL CUMBRIA LA9 4QB

View Document

23/11/0723 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 7 ST NICHOLAS LANE, BOLTON LE SANDS, CARNFORTH LANCASHIRE LA5 8EJ

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 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