Rose Optical Services Ltd

05827935
Unit 5 Titan Court Laporte Way LU4 8EF

Documents

Documents
Date Category Description Pages
14 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Glenn Andrew Tomison) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mrs Jayne Baird Rawlinson) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mrs Dawn Ellen Carmel Roberts) 2 Buy now
21 Jun 2010 officers Change of particulars for secretary (Michael Edward O'keeffe) 1 Buy now
04 Dec 2009 accounts Annual Accounts 17 Buy now
26 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 42 high road south woodford london E18 2QL 1 Buy now
13 Nov 2008 officers Director appointed mr glenn andrew tomison 1 Buy now
13 Nov 2008 officers Director appointed mrs dawn ellen carmel roberts 1 Buy now
12 Nov 2008 officers Director appointed mrs jayne baird rawlinson 2 Buy now
07 Nov 2008 officers Appointment Terminated Secretary jonathan rose 1 Buy now
07 Nov 2008 officers Appointment Terminated Director stuart rose 1 Buy now
07 Nov 2008 officers Secretary appointed michael edward o'keeffe 2 Buy now
19 Jun 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
19 Jun 2008 officers Secretary's Change of Particulars / jonathan rose / 01/05/2008 / HouseName/Number was: , now: 3; Street was: 26 the manor, now: hampstead lane; Area was: regents drive, now: ; Post Town was: woodford green, now: london; Region was: essex, now: ; Post Code was: IG8 8RT, now: N6 4RS 1 Buy now
05 Jun 2008 accounts Accounting reference date extended from 31/05/2008 to 31/10/2008 1 Buy now
20 Dec 2007 accounts Annual Accounts 14 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 583 cranbrook road ilford essex IG2 6JZ 1 Buy now
05 Jul 2007 annual-return Return made up to 24/05/07; full list of members 6 Buy now
31 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2006 resolution Resolution 13 Buy now
04 Aug 2006 capital Ad 26/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jul 2006 officers New director appointed 2 Buy now
24 Jul 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
24 May 2006 incorporation Incorporation Company 15 Buy now