Advanced company searchLink opens in new window

BIOPTICS N.I. LIMITED

Company number NI068271

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)
25 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2010 DS01 Application to strike the company off the register
23 Sep 2010 AD01 Registered office address changed from B5 Clara House 37a Upper Dunmurry Lane Belfast Antrim BT17 0AJ Northern Ireland on 23 September 2010
22 Sep 2010 TM02 Termination of appointment of Lynne Cross as a secretary
22 Sep 2010 AP03 Appointment of Mr Robert Shaw as a secretary
01 Jun 2010 TM01 Termination of appointment of Paul Murtagh as a director
30 Apr 2010 AP03 Appointment of Lynne Cross as a secretary
30 Apr 2010 TM02 Termination of appointment of Edward Grant as a secretary
30 Apr 2010 TM01 Termination of appointment of Edward Grant as a director
18 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
10 Mar 2010 AD01 Registered office address changed from C/O L'estrange & Brett Arnott House 12-16 Bridge Street Belfast BT1 1LS on 10 March 2010
09 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
02 Mar 2010 MA Memorandum and Articles of Association
02 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
02 Mar 2010 CERTNM Company name changed cirdan LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
02 Mar 2010 CONNOT Change of name notice
29 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
02 Aug 2009 296(NI) Change of dirs/sec
22 May 2009 371S(NI) 27/02/09 annual return shuttle
03 Sep 2008 296(NI) Change of dirs/sec
27 Aug 2008 296(NI) Change of dirs/sec
20 Aug 2008 98-2(NI) Return of allot of shares
14 Aug 2008 296(NI) Change of dirs/sec
14 Aug 2008 296(NI) Change of dirs/sec