Optimum Protection Services Ltd

04708419
Unit 2-4 Crown Close Business Centre Crown Close E3 2JQ

Documents

Documents
Date Category Description Pages
02 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
27 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
01 May 2009 accounts Annual Accounts 3 Buy now
17 Nov 2008 officers Director's Change of Particulars / margaret garcia / 17/11/2008 / HouseName/Number was: , now: 261; Street was: 261, the white house albany street, now: albany street; Post Code was: NW1 3UP, now: NW1 3UT; Country was: , now: united kingdom 1 Buy now
22 Oct 2008 accounts Accounting reference date extended from 31/03/2008 to 31/07/2008 1 Buy now
22 Oct 2008 officers Appointment Terminated Secretary dengold LIMITED 1 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 12 west street ware hertfordshire SG12 9EE 1 Buy now
24 Jul 2008 officers Appointment Terminate, Secretary Jane Mickleburgh Logged Form 1 Buy now
16 Jul 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
19 Jun 2008 officers Appointment Terminated Director mario garcia 1 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
21 Nov 2007 capital Ad 01/11/07--------- £ si 98@1=98 £ ic 100/198 1 Buy now
26 Oct 2007 officers New director appointed 1 Buy now
01 May 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
05 Mar 2007 officers New secretary appointed 1 Buy now
05 Mar 2007 officers New director appointed 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
17 Nov 2006 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2006 accounts Annual Accounts 2 Buy now
02 May 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
20 May 2005 accounts Annual Accounts 2 Buy now
12 May 2005 annual-return Return made up to 24/03/05; full list of members 2 Buy now
12 Nov 2004 accounts Annual Accounts 2 Buy now
16 Apr 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
10 Jul 2003 officers New director appointed 2 Buy now
10 Jul 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 officers Director resigned 1 Buy now
24 Mar 2003 incorporation Incorporation Company 15 Buy now