T & L OPTICAL INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM
120A REDDISH LANE
GORTON
MANCHESTER
M18 7JL

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

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

View Document

04/11/104 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HILL / 02/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: G OFFICE CHANGED 19/08/05 C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 LOCKWOOD FOLD BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION SUSPENDED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: G OFFICE CHANGED 02/11/01 ANDREW JONES 17 BRAMHALL LANE STOCKPORT CHESHIRE SK2 6HT

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: G OFFICE CHANGED 26/09/00 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 S366A DISP HOLDING AGM 22/09/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 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