OPTECH MANAGEMENT LIMITED

Company Documents

DateDescription
28/10/1128 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK KRUBER / 27/04/2010

View Document

05/07/105 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/05/035 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0111 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FIRST GAZETTE

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED MOUNTWEST 235 LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 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