About

Registered Number: 06052571
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O MRS. M. HAIDERY, Nye Bevan House, Maclure Road, Rochdale, Lancashire, OL11 1DN

 

Based in Rochdale, The Clinic 4 Eyes Ltd was established in 2007, it has a status of "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDERY, Manowar 23 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SULTANA, Ishrat 23 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 December 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.