DCM OPTICAL CLINIC PLC

04488288
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2020 restoration Restoration Order Of Court 2 Buy now
23 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
29 May 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
23 May 2018 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
02 Oct 2017 insolvency Liquidation In Administration Progress Report 24 Buy now
07 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
13 Sep 2016 officers Change of particulars for director (June Moulsdale) 2 Buy now
29 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
29 Apr 2016 insolvency Liquidation In Administration Extension Of Period 2 Buy now
14 Jan 2016 insolvency Liquidation In Administration Vacation Of Office 6 Buy now
10 Dec 2015 officers Change of particulars for secretary (Mr Graeme Ramsay Murdoch) 1 Buy now
10 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
01 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
30 Mar 2015 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Oct 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
23 Dec 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
02 Dec 2013 insolvency Liquidation In Administration Proposals 39 Buy now
26 Nov 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Oct 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 officers Change of particulars for director (June Stewart) 2 Buy now
27 Dec 2012 accounts Annual Accounts 17 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 officers Termination of appointment of director (Stewart Mein) 2 Buy now
12 Aug 2011 annual-return Annual Return 6 Buy now
11 May 2011 accounts Annual Accounts 17 Buy now
11 May 2011 accounts Annual Accounts 18 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2009 accounts Annual Accounts 17 Buy now
30 Jul 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
22 Jun 2009 resolution Resolution 2 Buy now
14 Aug 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 17 Buy now
05 Jun 2008 officers Director appointed stewart mein 2 Buy now
08 May 2008 officers Secretary's change of particulars / graeme murdoch / 08/05/2008 2 Buy now
24 Sep 2007 annual-return Return made up to 17/07/07; no change of members 7 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 6 Buy now
10 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Apr 2007 accounts Annual Accounts 17 Buy now
17 Apr 2007 accounts Annual Accounts 18 Buy now
03 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
10 Nov 2006 resolution Resolution 1 Buy now
08 Aug 2006 annual-return Return made up to 17/07/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 17 Buy now
20 Jul 2005 annual-return Return made up to 17/07/05; full list of members 7 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD 1 Buy now
08 Feb 2005 accounts Annual Accounts 20 Buy now
21 Sep 2004 annual-return Return made up to 17/07/04; full list of members 7 Buy now
25 Aug 2004 officers Director's particulars changed 1 Buy now
25 Aug 2004 officers Director's particulars changed 1 Buy now
17 May 2004 officers Director resigned 1 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 Feb 2004 accounts Annual Accounts 19 Buy now
11 Nov 2003 annual-return Return made up to 17/07/03; full list of members 7 Buy now
17 May 2003 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
09 Jan 2003 officers New director appointed 1 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers New secretary appointed 1 Buy now
02 Jan 2003 officers Secretary resigned;director resigned 2 Buy now
23 Dec 2002 incorporation Application To Commence Business 2 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
16 Dec 2002 capital Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
16 Dec 2002 officers New director appointed 3 Buy now
16 Dec 2002 officers New secretary appointed;new director appointed 3 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2002 address Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
24 Oct 2002 mortgage Particulars of mortgage/charge 6 Buy now
11 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2002 incorporation Incorporation Company 17 Buy now