EYECARE IN MK LIMITED

Company Documents

DateDescription
05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. ASMA NASEER RAJA / 07/12/2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
1ST FLOOR
254-256 LINCOLN ROAD
PETERBOROUGH
CAMBS
PE1 2ND

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ASMA NASEER RAJA / 01/09/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MOHYUDDIN NASEER RAJA / 01/09/2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ASMA NASEER RAJA / 01/09/2011

View Document

20/01/1220 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. ASMA NASEER RAJA / 07/12/2009

View Document

04/02/104 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MOHYUDDIN NASEER RAJA / 07/12/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASMA NASEER RAJA / 07/12/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM:
10 HUGH PARKE CLOSE, LOUGHTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FG

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 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