Advanced company searchLink opens in new window

DCM OPTICAL CLINIC PLC

Company number 04488288

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)
20 Jul 2005 363s Return made up to 17/07/05; full list of members
11 Apr 2005 287 Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD
08 Feb 2005 AA Full accounts made up to 27 March 2004
21 Sep 2004 363s Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 Aug 2004 288c Director's particulars changed
25 Aug 2004 288c Director's particulars changed
17 May 2004 288b Director resigned
19 Feb 2004 395 Particulars of mortgage/charge
10 Feb 2004 AA Full accounts made up to 29 March 2003
11 Nov 2003 363s Return made up to 17/07/03; full list of members
17 May 2003 225 Accounting reference date shortened from 31/07/03 to 31/03/03
09 Jan 2003 288a New director appointed
09 Jan 2003 288b Secretary resigned
09 Jan 2003 288a New secretary appointed
02 Jan 2003 288b Secretary resigned;director resigned
23 Dec 2002 117 Application to commence business
18 Dec 2002 288b Director resigned
16 Dec 2002 88(2)R Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New secretary appointed;new director appointed
29 Nov 2002 395 Particulars of mortgage/charge
27 Oct 2002 287 Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU
24 Oct 2002 395 Particulars of mortgage/charge
11 Oct 2002 CERTNM Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02
17 Jul 2002 NEWINC Incorporation