Founded in 2002, Eye-tech I.T. Ltd has its registered office in Avon. There are 6 directors listed for this company at Companies House. We don't currently know the number of employees at Eye-tech I.T. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Stuart David William | 05 October 2007 | 15 September 2015 | 1 |
CLEMENCE, Christopher John | 31 October 2009 | 25 November 2015 | 1 |
JAMES, Andrew Philip | 05 October 2007 | 20 July 2019 | 1 |
MILLS, Simon Timothy | 18 July 2002 | 08 May 2020 | 1 |
ROBERTSON, Fraser Nicol | 18 July 2002 | 08 May 2020 | 1 |
SANDERSON, Andrew | 24 February 2014 | 08 May 2020 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2020 | |
DS01 - Striking off application by a company | 14 August 2020 | |
CS01 - N/A | 28 July 2020 | |
AP01 - Appointment of director | 27 July 2020 | |
AA - Annual Accounts | 10 July 2020 | |
AA01 - Change of accounting reference date | 11 June 2020 | |
PSC08 - N/A | 29 May 2020 | |
PSC07 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
PSC07 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
AA - Annual Accounts | 21 May 2020 | |
RESOLUTIONS - N/A | 01 May 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 May 2020 | |
CAP-SS - N/A | 01 May 2020 | |
CS01 - N/A | 31 July 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
AA - Annual Accounts | 19 July 2019 | |
AA01 - Change of accounting reference date | 23 January 2019 | |
CS01 - N/A | 25 July 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
PSC04 - N/A | 09 October 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 24 January 2017 | |
SH06 - Notice of cancellation of shares | 06 October 2016 | |
SH03 - Return of purchase of own shares | 06 October 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 11 February 2015 | |
RESOLUTIONS - N/A | 04 February 2015 | |
CC04 - Statement of companies objects | 04 February 2015 | |
SH01 - Return of Allotment of shares | 26 January 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 23 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 11 July 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
MEM/ARTS - N/A | 08 June 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 June 2003 | |
123 - Notice of increase in nominal capital | 08 June 2003 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 18 July 2002 | |
NEWINC - New incorporation documents | 18 July 2002 |