Restoration. Restoration order of court. |
2017-05-17 |
View Report |
Restoration. Bona vacantia company. |
2016-03-22 |
View Report |
Restoration. Bona vacantia company. |
2016-02-10 |
View Report |
Gazette. Gazette dissolved liquidation. |
2015-12-28 |
View Report |
Officers. Officer name: Mr Graeme Ramsay Murdoch. Change date: 2015-12-10. |
2015-12-11 |
View Report |
Insolvency. Case end date: 2015-09-18. |
2015-09-28 |
View Report |
Insolvency. Liquidation in administration vacation of office. |
2015-07-30 |
View Report |
Insolvency. Brought down date: 2014-02-07. |
2014-08-29 |
View Report |
Insolvency. Brought down date: 2014-02-07. |
2014-03-28 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2014-03-28 |
View Report |
Insolvency. Brought down date: 2014-02-07. |
2014-02-24 |
View Report |
Insolvency. Brought down date: 2013-08-16. |
2013-11-20 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2013-09-24 |
View Report |
Address. Old address: Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS. Change date: 2013-07-08. |
2013-07-08 |
View Report |
Officers. Change date: 2013-06-17. Officer name: June Stewart. |
2013-06-17 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2013-01-04 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2012-12-12 |
View Report |
Insolvency. Form attached: 2.14B. |
2012-11-30 |
View Report |
Insolvency. Liquidation in administration proposals. |
2012-11-29 |
View Report |
Address. Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ. Change date: 2012-10-10. |
2012-10-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2012-10-10 |
View Report |
Change of name. Description: Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12. |
2012-09-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-20 |
View Report |
Accounts. Accounts type full. |
2011-05-11 |
View Report |
Accounts. Accounts type full. |
2011-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Address. Change date: 2010-03-10. Old address: 12 York Place Leeds West Yorkshire LS1 2DS. |
2010-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-22 |
View Report |
Accounts. Accounts type full. |
2009-09-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 62. |
2009-06-26 |
View Report |
Resolution. Description: Resolutions. |
2009-06-22 |
View Report |
Accounts. Accounts type full. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2008-12-17 |
View Report |
Officers. Description: Director appointed stewart mein. |
2008-06-05 |
View Report |
Officers. Description: Secretary's change of particulars / graeme murdoch / 08/05/2008. |
2008-05-08 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-05-18 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-05-10 |
View Report |
Accounts. Accounts type full. |
2007-04-17 |
View Report |
Accounts. Accounts type full. |
2007-04-17 |
View Report |
Accounts. Legacy. |
2007-04-03 |
View Report |
Officers. Description: New director appointed. |
2007-02-18 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |
Annual return. Legacy. |
2007-01-02 |
View Report |