Advanced company searchLink opens in new window

PHOTO THERAPEUTICS LIMITED

Company number 03475828

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)
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
04 Jan 2010 AA Full accounts made up to 31 December 2008
09 May 2009 288a Director appointed susan patricia d'arcy
30 Apr 2009 288a Director and secretary appointed dennis m mcgrath
30 Apr 2009 288b Appointment terminated secretary kerri tyrrell
30 Apr 2009 288b Appointment terminated director claes hultman
30 Apr 2009 288b Appointment terminated director susan d'arcy
14 Apr 2009 288a Director appointed michael r stewart
14 Apr 2009 288a Director appointed jeffrey f o'donnell
16 Jan 2009 363a Return made up to 03/12/08; full list of members
05 Jan 2009 363a Return made up to 03/12/07; full list of members; amend
02 Dec 2008 288c Director's change of particulars / susan d'arcy / 02/12/2008
27 Nov 2008 288c Director's change of particulars / claes hultman / 05/11/2008
24 Jul 2008 288b Appointment terminated director philip charlton
12 Jun 2008 AA Full accounts made up to 31 December 2007
13 Dec 2007 363a Return made up to 03/12/07; full list of members
13 Dec 2007 288c Secretary's particulars changed
01 Nov 2007 AA Full accounts made up to 31 December 2006
05 Jun 2007 288a New secretary appointed
05 Jun 2007 288b Secretary resigned
22 Feb 2007 363s Return made up to 03/12/06; full list of members
22 Dec 2006 288a New secretary appointed
30 Oct 2006 AA Full accounts made up to 31 December 2005
07 Sep 2006 288b Secretary resigned