EYEWAVE LIMITED

04561012
AYDON HOUSE, COLDHARBOUR ROAD COLDHARBOUR ST BRIAVELS GLOUCESTERSHIRE GL15 6SD GL15 6SD

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jan 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 accounts Annual Accounts 3 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 3 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Philip Hall) 2 Buy now
13 Nov 2008 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
18 Jan 2008 annual-return Return made up to 11/10/07; full list of members; amend 6 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
26 Oct 2006 annual-return Return made up to 11/10/06; full list of members 3 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: portland house, coldharbour road coldharbour gloucestershire GL15 6SD 1 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
26 Oct 2006 officers Secretary's particulars changed 1 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
11 Jan 2006 officers Director resigned 2 Buy now
09 Nov 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
09 Nov 2005 address Registered office changed on 09/11/05 from: midland bank chambers 62-64 market street ashby de la zouch leicestershire LE65 1AN 1 Buy now
05 Oct 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 11/10/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 5 Buy now
12 Nov 2003 annual-return Return made up to 11/10/03; full list of members 7 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
16 May 2003 capital Ad 02/05/03--------- £ si 15000@1=15000 £ ic 1000/16000 2 Buy now
16 May 2003 capital Nc inc already adjusted 25/04/03 1 Buy now
16 May 2003 resolution Resolution 1 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers Director resigned 1 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: 3 coldharbour business park sherborne dorset DT9 4JW 1 Buy now
01 May 2003 capital Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 officers New director appointed 1 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
15 Oct 2002 officers New secretary appointed 1 Buy now
15 Oct 2002 officers New director appointed 1 Buy now
11 Oct 2002 incorporation Incorporation Company 17 Buy now