- Company Overview for IOPTEC LIMITED (06924342)
- Filing history for IOPTEC LIMITED (06924342)
- People for IOPTEC LIMITED (06924342)
- More for IOPTEC LIMITED (06924342)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
06 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
24 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2009
|
|
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 4 June 2009
|
|
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 |