Advanced company searchLink opens in new window

MYOPTIQUE GROUP LTD

Company number 05139004

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 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/05/2008
10 May 2008 395 Particulars of a mortgage or charge / charge no: 6
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 May 2008 395 Particulars of a mortgage or charge / charge no: 5
22 Apr 2008 88(2) Ad 13/02/08\gbp si 57235@0.1=5723.5\gbp ic 291488/297211.5\
13 Mar 2008 288a Secretary appointed he/vlg secretaries
13 Mar 2008 288b Appointment terminated secretary gerard sebastian
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288a New secretary appointed
01 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2007 122 S-div 21/08/07
21 Sep 2007 122 S-div 21/08/07
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 288b Director resigned
03 Sep 2007 88(2)R Ad 18/07/07--------- £ si 1018773@.1=101877 £ ic 189611/291488
03 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/07/07
03 Sep 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2007 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
03 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2007 363s Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jun 2007 395 Particulars of mortgage/charge