Advanced company searchLink opens in new window

PHOTO IMAGING COUNCIL

Company number 04377187

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)
23 Feb 2010 CH01 Director's details changed for John Ewart Boyce on 19 February 2010
23 Feb 2010 CH01 Director's details changed for Robert William Simon Coleman on 19 February 2010
10 Jun 2009 288a Director appointed robert william simon coleman
20 May 2009 AA Total exemption full accounts made up to 31 December 2008
20 Mar 2009 363a Annual return made up to 19/02/09
04 Dec 2008 288b Appointment terminated director graeme chapman
19 Aug 2008 288a Director appointed mamoru matsushita
24 Jun 2008 288b Appointment terminated director hiroshi saigusa
16 May 2008 AA Total exemption full accounts made up to 31 December 2007
15 Apr 2008 287 Registered office changed on 15/04/2008 from, orbital house, 85 croydon road, caterham, surrey, CR3 6PD
21 Feb 2008 363a Annual return made up to 19/02/08
21 Feb 2008 287 Registered office changed on 21/02/08 from: orbital house, 85 croydon road, caterham, surrey CR3 6PD
23 May 2007 AA Total exemption full accounts made up to 31 December 2006
21 Feb 2007 363a Annual return made up to 19/02/07
24 Nov 2006 288b Director resigned
17 Nov 2006 288b Director resigned
24 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
04 Apr 2006 288b Director resigned
09 Mar 2006 363a Annual return made up to 19/02/06
09 Mar 2006 288c Director's particulars changed
27 May 2005 AA Total exemption full accounts made up to 31 December 2004
22 Feb 2005 363s Annual return made up to 19/02/05
22 Feb 2005 288c Director's particulars changed
17 Jan 2005 288a New director appointed
17 Jan 2005 288b Director resigned