D&A EYEWEAR LIMITED

06776818
1 THANE ROAD WEST NOTTINGHAM NG2 3AA NG2 3AA

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Apr 2014 auditors Auditors Resignation Company 2 Buy now
28 Apr 2014 auditors Auditors Resignation Company 2 Buy now
23 Apr 2014 auditors Auditors Resignation Company 2 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 8 Buy now
08 Oct 2013 officers Appointment of director (Mr David Charles Geoffrey Foster) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Andrew Ferguson) 1 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 8 Buy now
03 Oct 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Oct 2012 capital Statement of capital (Section 108) 4 Buy now
03 Oct 2012 insolvency Solvency statement dated 31/08/12 1 Buy now
03 Oct 2012 resolution Resolution 1 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 12 Buy now
31 Aug 2011 officers Termination of appointment of director (Pradip Patel) 1 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Annual Accounts 13 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Andrew Monteith Ferguson) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Richard James Burbidge) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Richard James Burbidge) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Pradip Patel) 3 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from d & a campus aston cross business park rocky lane aston birmingham west midlands B6 5RQ 1 Buy now
08 Jul 2009 miscellaneous Statement Of Affairs 24 Buy now
06 Jul 2009 capital Ad 03/05/09\gbp si 998@1=998\gbp ic 2/1000\ 2 Buy now
11 Jun 2009 officers Director appointed pradip patel 2 Buy now
10 Jun 2009 officers Director appointed andrew monteith ferguson 2 Buy now
22 May 2009 officers Appointment terminated director robert preston 1 Buy now
21 May 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
05 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
06 Jan 2009 officers Appointment terminated director jeremy millington 1 Buy now
06 Jan 2009 officers Director and secretary appointed richard james burbidge 5 Buy now
06 Jan 2009 officers Director appointed robert barry preston 2 Buy now
18 Dec 2008 incorporation Incorporation Company 22 Buy now