- Company Overview for THE PHOTO ALBUM COMPANY LIMITED (03330770)
- Filing history for THE PHOTO ALBUM COMPANY LIMITED (03330770)
- People for THE PHOTO ALBUM COMPANY LIMITED (03330770)
- Charges for THE PHOTO ALBUM COMPANY LIMITED (03330770)
- Insolvency for THE PHOTO ALBUM COMPANY LIMITED (03330770)
- More for THE PHOTO ALBUM COMPANY LIMITED (03330770)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 22 July 2014 | |
21 Jul 2014 | 4.70 | Declaration of solvency | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
27 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
08 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 May 2013
|
|
08 May 2013 | SH03 | Purchase of own shares. | |
12 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of Hung Choi as a director | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
21 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
18 Feb 2011 | AD01 | Registered office address changed from No 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 18 February 2011 | |
02 Sep 2010 | AP01 | Appointment of Gordon Barry Boden as a director |