- Company Overview for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- Filing history for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- People for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- Charges for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
- More for PHOTONSTAR TECHNOLOGY LIMITED (07432139)
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) |
---|---|---|---|
05 Dec 2015 | MR01 | Registration of charge 074321390002, created on 27 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Feb 2015 | TM01 | Termination of appointment of Russell Anthony Banks as a director on 26 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH04 | Secretary's details changed for Cfo Solutions Limited on 13 November 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AP04 | Appointment of Cfo Solutions Limited as a secretary | |
29 Nov 2013 | AP01 | Appointment of Mr Russell Anthony Banks as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | AUD | Auditor's resignation | |
24 May 2013 | AUD | Auditor's resignation | |
03 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | TM01 | Termination of appointment of Ceri Jones as a director | |
22 Mar 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr James Stuart Mckenzie on 26 January 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Majd Elias Zoorob on 26 January 2012 | |
21 Jul 2011 | AD01 | Registered office address changed from Technium 2 Kings Road Swansea Waterfront Swansea SA1 8PJ on 21 July 2011 | |
05 Jan 2011 | AP01 | Appointment of Majd Elias Zoorob as a director | |
05 Jan 2011 | AP01 | Appointment of Dr James Stuart Mckenzie as a director | |
23 Dec 2010 | CERTNM |
Company name changed mc 487 LIMITED\certificate issued on 23/12/10
|