- Company Overview for POLYPHOTONIX LIMITED (06544953)
- Filing history for POLYPHOTONIX LIMITED (06544953)
- People for POLYPHOTONIX LIMITED (06544953)
- Charges for POLYPHOTONIX LIMITED (06544953)
- More for POLYPHOTONIX LIMITED (06544953)
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) |
---|---|---|---|
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AP01 | Appointment of Mr Martin Neil Holland as a director | |
13 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
13 Apr 2012 | AD02 | Register inspection address has been changed from B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF | |
13 Apr 2012 | AD01 | Registered office address changed from , Petec Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Richard Anthony Kirk on 1 February 2012 | |
16 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Apr 2011 | MISC | Section 519 | |
13 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
13 Apr 2011 | TM01 | Termination of appointment of Janos Veres as a director | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
27 Nov 2010 | TM01 | Termination of appointment of Nigel Perry as a director | |
19 Apr 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
|
|
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Apr 2010 | AD02 | Register inspection address has been changed | |
19 Apr 2010 | CH01 | Director's details changed for Mr Janos Veres on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Richard Kirk on 1 October 2009 | |
02 Mar 2010 | AP01 | Appointment of Mr Ralph Graham Pickles as a director | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | 288a | Director appointed mr janos veres | |
24 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
24 Apr 2009 | 190 | Location of debenture register | |
24 Apr 2009 | 288a |
Director appointed mr nigel john perry
|
|
24 Apr 2009 | 353 | Location of register of members | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from, netpark incubator thomas wright way, netpark, sedgefield, C. durham, TS21 3FD, united kingdom |