Advanced company searchLink opens in new window

FOTOMECHANIX LIMITED

Company number 01295360

Filter by category

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)
17 Nov 2008 288c Director's change of particulars / anthony marrett / 01/11/2008
05 Aug 2008 363a Return made up to 27/07/08; full list of members
30 May 2008 363s Return made up to 28/07/05; full list of members; amend
29 Apr 2008 169 Gbp ic 33900/30566\03/04/08\gbp sr 3334@1=3334\
29 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Feb 2008 AA Accounts for a small company made up to 31 March 2007
31 Jul 2007 363a Return made up to 27/07/07; full list of members
20 Jun 2007 288c Director's particulars changed
04 Apr 2007 287 Registered office changed on 04/04/07 from: po box 162 30 curzon street birmingham west midlands B4 7XD
03 Feb 2007 AA Group of companies' accounts made up to 31 March 2006
27 Jul 2006 363a Return made up to 27/07/06; full list of members
13 Jan 2006 AA Group of companies' accounts made up to 31 March 2005
10 Nov 2005 288b Director resigned
08 Nov 2005 288c Director's particulars changed
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
31 Aug 2005 363s Return made up to 28/07/05; full list of members
31 Aug 2005 288a New secretary appointed;new director appointed
31 Aug 2005 288b Secretary resigned;director resigned
04 Feb 2005 AA Group of companies' accounts made up to 31 March 2004
19 Aug 2004 363s Return made up to 28/07/04; full list of members
21 Jun 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jun 2004 169 £ ic 33900/33470 23/01/04 £ sr 430@1=430
30 Jan 2004 AA Group of companies' accounts made up to 31 March 2003
09 Jan 2004 AUD Auditor's resignation
05 Nov 2003 395 Particulars of mortgage/charge