OPTICAL HUB T/A THE EYEWORKS LTD

Company Documents

DateDescription
11/04/1211 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1113 April 2011 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS WARREN / 01/03/2011

View Document

15/09/1015 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY GILES WARREN

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WARREN / 06/04/2008

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED PHONEWORLD (DERBY) LTD CERTIFICATE ISSUED ON 17/03/08

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/01/08

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 TUDOR HOUSE, GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED THE PHONEWORKS (DERBY) LTD CERTIFICATE ISSUED ON 22/08/05

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 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