- Company Overview for PHILTRONICS LIMITED (04944500)
- Filing history for PHILTRONICS LIMITED (04944500)
- People for PHILTRONICS LIMITED (04944500)
- Charges for PHILTRONICS LIMITED (04944500)
- More for PHILTRONICS LIMITED (04944500)
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) |
---|---|---|---|
04 Apr 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
19 Jan 2012 | TM01 | Termination of appointment of David Pritchard as a director | |
18 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
27 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AP01 | Appointment of Ceri John Voyle as a director | |
24 Jan 2011 | AP01 | Appointment of Anne Dominique Marie Pritchard as a director | |
30 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
05 Jan 2010 | CH03 | Secretary's details changed for Ms Sharon Cox on 27 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Simon Pritchard on 24 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for David Philip Pritchard on 27 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Sharon Cox on 24 October 2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Jan 2009 | 363a | Return made up to 27/10/08; full list of members | |
07 Jan 2009 | 288a | Director appointed sharon cox | |
31 Dec 2008 | 88(2) | Ad 01/11/08\gbp si 10@1=10\gbp ic 1/11\ | |
31 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2008 | 123 | Gbp nc 100/110\01/11/08 | |
31 Dec 2008 | 128(4) | Notice of assignment of name or new name to shares | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from unit 8 hirwaun industrial estate hirwaun aberdare mid glamorgan CF44 9YE | |
30 Oct 2007 | 363a | Return made up to 27/10/07; full list of members |