Advanced company searchLink opens in new window

PHOTOCOPYING SERVICES LIMITED

Company number 05205031

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)
10 May 2011 AD01 Registered office address changed from 28 Woodgrange Avenue Enfield Middlesex London EN1 1EW on 10 May 2011
10 May 2011 TM01 Termination of appointment of Cemil Gursel as a director
10 May 2011 CH01 Director's details changed for Sanjeev Pandharinath Shivalkar on 1 December 2009
10 May 2011 CH01 Director's details changed for Andreas Symeou on 1 December 2009
10 May 2011 CH01 Director's details changed for Panayiotis Symeou on 1 December 2009
09 May 2011 RT01 Administrative restoration application
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
27 Oct 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
30 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
03 Nov 2008 363a Return made up to 12/08/08; full list of members
10 Sep 2008 363s Return made up to 12/08/07; full list of members
30 Jun 2008 AA Accounts for a dormant company made up to 31 August 2007
04 Jul 2007 AA Accounts for a dormant company made up to 31 August 2006
25 Oct 2006 363s Return made up to 12/08/06; full list of members
13 Jun 2006 AA Accounts for a dormant company made up to 31 August 2005
24 Nov 2005 363s Return made up to 12/08/05; full list of members
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New secretary appointed
01 Sep 2004 288b Director resigned
01 Sep 2004 288b Secretary resigned