OPTIONS F S LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS WALKER

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARY WALKER

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY MARY WALKER

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
13-15 ST. JOHNS STREET
WHITCHURCH
SHROPSHIRE
SY13 1QT
UNITED KINGDOM

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1219 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
WESTWOOD 10 SUNDORNE AVENUE
SHREWSBURY
SHROPSHIRE
SY1 4JN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS AUBRY WALKER / 05/06/2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY RUTH JOSEPHINE WALKER / 05/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM PIMLEY BARNS PIMLEY MANOR SUNDORNE ROAD SHREWSBURY SHROPSHIRE SY4 4SA

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 9 ALBERT SQUARE SHREWSBURY SHROPSHIRE SY1 4HT

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: G OFFICE CHANGED 26/10/04 SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NS

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 SUITE 304, CAMBRIAN BUSINESS CENTER, CHESTER STREET SHREWSBURY SHROPSHIRE SY1 1NA

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 SPRING HOUSE, MALTHOUSE LANE ATCHAM SHROPSHIRE SY5 6QE

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 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