OPTICAL SERVICES (BLACKPOOL) LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1422 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

10/10/1310 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

23/09/1123 September 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000038

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 30/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 ARTICLES OF ASSOCIATION

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 285 DICKSON ROAD BLACKPOOL LANCASHIRE FY1 2JL

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 ALTER ARTICLES 08/08/05 FIN ASSIST IN SHARE ACQ 08/08/05

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 49 SPRINGFIELD ROAD BLACKPOOL LANCS FY1 1PZ

View Document

11/11/9711 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 ALTER MEM AND ARTS 02/02/95

View Document

27/03/9527 March 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

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED BLACKPOOL OPTICAL LIMITED CERTIFICATE ISSUED ON 11/06/92

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/07/888 July 1988 VARYING SHARE RIGHTS AND NAMES 04/05/88

View Document

07/02/887 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/03/8721 March 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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