OPTICORE LIMITED

04583119
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
02 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
19 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
15 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
06 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Oct 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
08 Jul 2011 resolution Resolution 1 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Sarah Teare) 1 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Ian Robert Barlow) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Sarah Louise Teare) 2 Buy now
17 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2009 accounts Annual Accounts 6 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
08 Feb 2008 annual-return Return made up to 06/11/07; full list of members 2 Buy now
05 Feb 2008 accounts Annual Accounts 5 Buy now
04 Jul 2007 annual-return Return made up to 06/11/06; full list of members 2 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
16 Oct 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
10 Oct 2006 accounts Annual Accounts 5 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH 1 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
04 Sep 2006 officers New secretary appointed;new director appointed 1 Buy now
09 Aug 2006 annual-return Return made up to 06/11/05; full list of members 3 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers New secretary appointed 1 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 1 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 annual-return Return made up to 06/11/04; full list of members 8 Buy now
10 Nov 2004 annual-return Return made up to 06/11/03; full list of members 5 Buy now
09 Sep 2004 accounts Annual Accounts 1 Buy now
18 May 2004 gazette Strike-off action suspended 1 Buy now
04 May 2004 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2003 officers New secretary appointed;new director appointed 1 Buy now
09 May 2003 capital Ad 06/11/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
08 May 2003 capital Ad 06/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
15 Nov 2002 officers New director appointed 1 Buy now
06 Nov 2002 incorporation Incorporation Company 13 Buy now