- Company Overview for PHOTOFABRICATION LTD (01001985)
- Filing history for PHOTOFABRICATION LTD (01001985)
- People for PHOTOFABRICATION LTD (01001985)
- Charges for PHOTOFABRICATION LTD (01001985)
- More for PHOTOFABRICATION LTD (01001985)
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) |
---|---|---|---|
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Neil James Shorten on 14 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Paul Rea on 14 May 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
22 May 2009 | 288c | Director and secretary's change of particulars / neil shorten / 14/05/2009 | |
17 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
30 Jul 2008 | 363a | Return made up to 15/05/08; full list of members | |
30 Jul 2008 | 288c | Director and secretary's change of particulars / neil shorten / 30/07/2008 | |
17 Jun 2008 | MISC | Section 394 | |
28 Jan 2008 | 288c | Director's particulars changed | |
06 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: riclyn house flitch industrial estate great dunmow essex CM6 1XJ | |
06 Sep 2007 | 288a | New secretary appointed;new director appointed | |
06 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 288b | Secretary resigned | |
25 Aug 2007 | 395 | Particulars of mortgage/charge | |
24 Aug 2007 | 395 | Particulars of mortgage/charge | |
10 Aug 2007 | AA | Accounts made up to 31 March 2007 | |
02 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
18 May 2007 | 363a | Return made up to 15/05/07; full list of members | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: riclyn house flitch industrial estate greater dunmow essex CM6 1XJ |