PAUL CHEETHAM EYECARE LTD
Company Documents
Date | Description |
---|---|
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BRADSHAW / 06/05/2009 |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O HALLIDAYS LIMITED PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/057 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
05/05/055 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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