JAMES J.BATES (OPTICIANS) LIMITED

Company Documents

DateDescription
14/11/1214 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/1214 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM GHYLL BRAE HETHERSGILL CARLISLE CUMBRIA CA6 6EH

View Document

15/03/1215 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1215 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1215 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GALLAGHER / 30/08/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/0926 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA GALLAGHER / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GALLAGHER / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 76-77 KING STREET WHITEHAVEN CUMBRIA CA28 7LE

View Document

21/06/0421 June 2004 AUDITOR'S RESIGNATION

View Document

17/06/0417 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; NO CHANGE OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: C/O WOOD AND PARTNERS 12 MARKET PLACE PENRITH CUMBRIA CA11 7BX

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/11/973 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOS GL51 0UX

View Document

01/11/951 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 ALTER MEM AND ARTS 07/04/95

View Document

24/04/9524 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/09/9421 September 1994 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/11/9128 November 1991

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/11/901 November 1990

View Document

01/11/901 November 1990 RETURN MADE UP TO 03/11/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 22/05/89; NO CHANGE OF MEMBERS

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: CENTRAL EXCHANGE BUILDINGS 93A GREY STREET NEWCASTLE UPON TYNE NE1 6EA

View Document

12/08/8812 August 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information