Advanced company searchLink opens in new window

FORTH PHOTONICS TRUSTEES LIMITED

Company number 06760532

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)
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Transfer of shares 23/12/2008
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