MARK BOARD OPTICIANS LTD

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1215 October 2012 APPLICATION FOR STRIKING-OFF

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BOARD / 22/08/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA OWENS / 22/08/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 23 THE BOUNDARIES LYMPSHAM GREEN LYMPSHAM SOMERSET UNITED KINGDOM

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BOARD / 18/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA OWENS / 18/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 184A HIGH STREET WORLE WESTON SUPER MARE SOMERSET BS22 6JD

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR TINA OWENS

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MISS TINA OWENS

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BOARD / 25/03/2011

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / TINA OWENS / 25/03/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA OWENS / 24/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BOARD / 24/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 MEMORANDUM OF ASSOCIATION

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: G OFFICE CHANGED 10/06/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0531 May 2005 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