Advanced company searchLink opens in new window

IOPTEC LIMITED

Company number 06924342

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2011 TM01 Termination of appointment of Corrine Anne Bufton-Sales as a director on 8 September 2011
11 Aug 2011 TM01 Termination of appointment of Dannie Parkes as a director
13 Jun 2011 AP01 Appointment of Ms Corrine Anne Bufton-Sales as a director
10 Jun 2011 TM01 Termination of appointment of Jonathan Willis as a director
10 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 821,750
10 Jun 2011 CH01 Director's details changed for Mr Harold Edward Tracey on 4 June 2011
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 676,500
16 May 2011 AP01 Appointment of Mr Dannie William Parkes as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 676,500
04 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2011 AD01 Registered office address changed from Unit 5 Evolution Lakeside Business Village St. Davids Park Ewloe Flintshire CH5 3XP on 16 February 2011
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 676,500
24 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 88
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 July 2009
  • GBP 10.00
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 4 June 2009
  • GBP 1
16 Apr 2010 AD01 Registered office address changed from 107 Kenton Road Kenton Harrow Middx HA3 0AN United Kingdom on 16 April 2010
08 Mar 2010 TM02 Termination of appointment of Michael Scott as a secretary
09 Feb 2010 TM01 Termination of appointment of Philip Wellsford as a director
09 Feb 2010 TM01 Termination of appointment of Maria Wellsford Van Vroenhoven as a director
11 Jan 2010 AP01 Appointment of Maria Elisabeth Catharina Wellsford Van Vroenhoven as a director
11 Jan 2010 AP01 Appointment of Philip Nicolas Wellsford as a director