Advanced company searchLink opens in new window

THE CORNEAL LASER CENTRE LIMITED

Company number 02655139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2005 288a New director appointed
29 Sep 2005 288a New director appointed
10 Jun 2005 288b Director resigned
03 Jun 2005 403a Declaration of satisfaction of mortgage/charge
03 Jun 2005 403a Declaration of satisfaction of mortgage/charge
24 May 2005 AA Full accounts made up to 31 July 2004
19 Nov 2004 363s Return made up to 07/10/04; full list of members
03 Jun 2004 AA Full accounts made up to 31 July 2003
15 Oct 2003 363s Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jul 2003 395 Particulars of mortgage/charge
12 May 2003 AA Full accounts made up to 31 July 2002
05 Dec 2002 287 Registered office changed on 05/12/02 from: airedale house 77-85 albion street leeds LS1 5AP
09 Oct 2002 363s Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2002 AA Full accounts made up to 31 July 2001
19 Oct 2001 363s Return made up to 07/10/01; full list of members
04 Jun 2001 AA Full accounts made up to 31 July 2000
20 Apr 2001 287 Registered office changed on 20/04/01 from: 1 vicars lane chester CH1 1QX
01 Nov 2000 363s Return made up to 07/10/00; full list of members
21 Aug 2000 288b Director resigned
12 Jun 2000 288a New director appointed
04 May 2000 288a New secretary appointed;new director appointed
04 May 2000 288b Secretary resigned
12 Apr 2000 403b Declaration of mortgage charge released/ceased
12 Apr 2000 403b Declaration of mortgage charge released/ceased
22 Mar 2000 363a Return made up to 07/10/99; change of members; amend