- Company Overview for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- Filing history for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- People for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- More for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
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) |
---|---|---|---|
18 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | AD01 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 20 August 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
14 Jan 2010 | AP01 | Appointment of Paul Williams as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Fiona Lowrie as a director | |
07 Feb 2009 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
07 Feb 2009 | 288b | Appointment terminated director vindex LIMITED | |
07 Feb 2009 | 288b | Appointment terminated director vindex services LIMITED | |
07 Feb 2009 | 288a | Director appointed andrew murdoch elder | |
07 Feb 2009 | 288a | Director appointed aris constantinides | |
07 Feb 2009 | 288a | Director appointed fiona lowrie | |
13 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from one london wall london EC2Y 5AB | |
31 Dec 2008 | CERTNM | Company name changed mm&s (5431) LIMITED\certificate issued on 07/01/09 | |
22 Dec 2008 | 288b | Appointment terminated director christine truesdale | |
27 Nov 2008 | NEWINC | Incorporation |