OPTIONS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1121 January 2011 APPLICATION FOR STRIKING-OFF

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEANE DOWNES

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN WOODBURN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANE ALAN DOWNES / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED OPTIONS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 11 CLARENCE ROAD BARROW IN FURNESS CUMBRIA CA14 5LS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED OPTIONS FINANCIAL CONSULTANTS LI MITED CERTIFICATE ISSUED ON 11/03/99

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/981 December 1998 Incorporation

View Document


More Company Information