- Company Overview for OPTICAL LEASING LTD. (SC364317)
- Filing history for OPTICAL LEASING LTD. (SC364317)
- People for OPTICAL LEASING LTD. (SC364317)
- More for OPTICAL LEASING LTD. (SC364317)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-08-27
|
|
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
10 Sep 2009 | 288c | Director and Secretary's Change of Particulars / claire bates / 31/08/2009 / HouseName/Number was: the haven, now: 64; Street was: scamannan road, now: norwood avenue; Post Town was: falkirk, now: bonnybridge; Region was: , now: stirlingshire; Post Code was: FK1 5LN, now: FK4 1PQ | |
30 Aug 2009 | 88(2) | Ad 24/08/09 gbp si 2@1=2 gbp ic 1/3 | |
30 Aug 2009 | 288a | Director and secretary appointed claire bates | |
27 Aug 2009 | 288b | Appointment Terminated Secretary peter trainer | |
27 Aug 2009 | 288b | Appointment Terminated Director susan mcintosh | |
27 Aug 2009 | 288b | Appointment Terminated Director peter trainer | |
20 Aug 2009 | NEWINC | Incorporation |