Advanced Laser Eye Clinic LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 21, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DALGLEN (NO. 607) LIMITED
SPECDEALS MANUFACTURING LIMITED
SPECDEALS OPTICIANS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC151922 |
Record last updated | Sunday, January 4, 2015 4:07:43 PM UTC |
Official Address | Milne Craig Corson Abercorn House 79 Renfrew Roadisley Pa34da South Gallowhill, Renfrew South & Gallowhill There are 10 companies registered at this street |
Locality | Renfrew South & Gallowhill |
Region | Renfrewshire, Scotland |
Postal Code | PA34DA |
Sector | Other human health activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 20, 2006 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 6, 2005 | Change in situation or address of registered office |  |
Financials | Jan 21, 2005 | Annual accounts |  |
Registry | Jul 26, 2004 | Annual return |  |
Financials | Jun 10, 2004 | Annual accounts |  |
Registry | Dec 16, 2003 | Resignation of a secretary |  |
Registry | Dec 16, 2003 | Resignation of a director |  |
Registry | Dec 16, 2003 | Appointment of a secretary |  |
Registry | Dec 11, 2003 | Appointment of a person as Secretary |  |
Registry | Sep 3, 2003 | Annual return |  |
Financials | Mar 6, 2003 | Annual accounts |  |
Registry | Jul 29, 2002 | Annual return |  |
Registry | Mar 7, 2002 | Change in situation or address of registered office |  |
Financials | Feb 15, 2002 | Annual accounts |  |
Registry | Feb 8, 2002 | Company name change |  |
Registry | Feb 8, 2002 | Change of name certificate |  |
Registry | Jul 16, 2001 | Annual return |  |
Financials | Apr 5, 2001 | Annual accounts |  |
Registry | Jul 13, 2000 | Annual return |  |
Financials | Mar 16, 2000 | Annual accounts |  |
Registry | Sep 9, 1999 | Change in situation or address of registered office |  |
Registry | Aug 25, 1999 | Annual return |  |
Financials | Aug 2, 1999 | Annual accounts |  |
Registry | Dec 18, 1998 | Particulars of mortgage/charge |  |
Registry | Nov 17, 1998 | Company name change |  |
Registry | Nov 16, 1998 | Change of name certificate |  |
Registry | Jul 23, 1998 | Annual return |  |
Financials | May 13, 1998 | Annual accounts |  |
Registry | Sep 3, 1997 | Change in situation or address of registered office |  |
Registry | Sep 2, 1997 | Annual return |  |
Registry | Jul 16, 1997 | Change of accounting reference date |  |
Financials | May 31, 1997 | Annual accounts |  |
Registry | Feb 10, 1997 | Particulars of mortgage/charge |  |
Registry | Aug 8, 1996 | Annual return |  |
Financials | May 29, 1996 | Annual accounts |  |
Registry | Sep 14, 1995 | Annual return |  |
Registry | Jul 14, 1995 | Director resigned, new director appointed |  |
Registry | Jan 12, 1995 | Director resigned, new director appointed 14151... |  |
Registry | Dec 5, 1994 | Company name change |  |
Registry | Dec 2, 1994 | Change of name certificate |  |
Registry | Nov 30, 1994 | Auth. allotment of shares and debentures |  |
Registry | Nov 30, 1994 | Change in situation or address of registered office |  |
Registry | Nov 24, 1994 | Two appointments: 2 men |  |
Registry | Jul 12, 1994 | Two appointments: 2 companies |  |