- Company Overview for PHOTOSTATIC LIMITED (04542515)
- Filing history for PHOTOSTATIC LIMITED (04542515)
- People for PHOTOSTATIC LIMITED (04542515)
- Charges for PHOTOSTATIC LIMITED (04542515)
- Insolvency for PHOTOSTATIC LIMITED (04542515)
- More for PHOTOSTATIC LIMITED (04542515)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2013 | 2.24B | Administrator's progress report to 16 October 2013 | |
21 Oct 2013 | 2.35B | Notice of move from Administration to Dissolution on 16 October 2013 | |
23 Apr 2013 | 2.24B | Administrator's progress report to 21 March 2013 | |
23 Apr 2013 | 2.31B | Notice of extension of period of Administration | |
07 Nov 2012 | 2.24B | Administrator's progress report to 16 October 2012 | |
29 Jun 2012 | 2.17B | Statement of administrator's proposal | |
29 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
21 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
13 Jun 2012 | 2.17B | Statement of administrator's proposal | |
30 Apr 2012 | AD01 | Registered office address changed from Technology Centre Harding Avenue Rhuddlan Denbighshire LL18 5RP on 30 April 2012 | |
27 Apr 2012 | 2.12B | Appointment of an administrator | |
23 Jan 2012 | TM02 | Termination of appointment of Gareth James Clarke as a secretary on 19 January 2012 | |
27 Sep 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for James William Clarke on 23 September 2010 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Oct 2008 | 363a | Return made up to 23/09/08; full list of members | |
01 Oct 2008 | 288c | Secretary's Change of Particulars / gareth clarke / 25/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 57 green lane, now: meadway; Area was: ashton on mersey, now: ; Post Code was: M33 5PN, now: M33 4PP; Country was: , now: united kingdom | |
07 Jan 2008 | 363a | Return made up to 23/09/07; full list of members | |
28 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |